Search icon

ROSELAND TERRACE ASSOCIATION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ROSELAND TERRACE ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Apr 1969
Business ALEI: 0059124
Annual report due: 30 Apr 2026
Business address: 5 Woodland Drive, WOODSTOCK, CT, 06281, United States
Mailing address: P.O. 435, WOODSTOCK, CT, United States, 06281
ZIP code: 06281
County: Windham
Place of Formation: CONNECTICUT
E-Mail: roselandassociation38@outlook.com

Industry & Business Activity

NAICS

221310 Water Supply and Irrigation Systems

This industry comprises establishments primarily engaged in operating water treatment plants and/or operating water supply systems. The water supply system may include pumping stations, aqueducts, and/or distribution mains. The water may be used for drinking, irrigation, or other uses. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Susan Lee Agent 5 Woodland Drive, Woodstock, CT, 06281, United States +1 860-382-9070 roselandassociation38@outlook.com 5 Woodland Drive, Woodstock, CT, 06281, United States

Officer

Name Role Business address Phone E-Mail Residence address
Susan Lee Officer 5 Woodland Drive, Woodstock, CT, 06281, United States +1 860-382-9070 roselandassociation38@outlook.com 5 Woodland Drive, Woodstock, CT, 06281, United States
Matthew Millette Officer - - - 18 Laurel Drive, Woodstock, CT, 06281, United States
James Lee Officer 5 Woodland Drive, WOODSTOCK, CT, 06281, United States - - 5 Woodland Drive, WOODSTOCK, CT, 06281, United States
Lisa Bonaventura Officer - - - 52 Woodland Drive, Woodstock, CT, 06281, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012902548 2025-04-03 - Annual Report Annual Report -
BF-0012046085 2024-04-15 - Annual Report Annual Report -
BF-0009905172 2023-06-26 - Annual Report Annual Report -
BF-0011082692 2023-06-26 - Annual Report Annual Report -
BF-0010691572 2023-06-26 - Annual Report Annual Report -
BF-0009346080 2023-06-26 - Annual Report Annual Report 2020
0007264620 2021-03-27 - Annual Report Annual Report 2019
0006185067 2018-05-16 - Annual Report Annual Report 2017
0006185069 2018-05-16 - Annual Report Annual Report 2018
0005553757 2016-04-30 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information