Search icon

TOPPING LANE ASSOCIATION, INCORPORATED, THE

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

Company Details

Entity Name: TOPPING LANE ASSOCIATION, INCORPORATED, THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Oct 1950
Business ALEI: 0060585
Annual report due: 06 Oct 2025
Business address: 1 TOPPING LANE, NORWALK, CT, 06854, United States
Mailing address: 1 TOPPING LANE, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: njhongs@gmail.com

Industry & Business Activity

NAICS

814110 Private Households

This industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Christine Cesare Agent 8 Topping Ln, Norwalk, CT, 06854-3418, United States +1 917-626-4076 cbcesare@gmail.com 8 Topping Ln, Norwalk, CT, 06854-3418, United States

Officer

Name Role Business address Residence address
ANNE HONG Officer 1 TOPPING LANE, NORWALK, CT, 06854, United States 1 TOPPING LANE, NORWALK, CT, 06854, United States
Alexandra McLaughlin Officer - 2 Topping Ln, Norwalk, CT, 06854-3418, United States
EDWARD CESARE Officer 1 TOPPING LANE, NORWALK, CT, 06854, United States 8 TOPPING LANE, NORWALK, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046694 2024-09-16 - Annual Report Annual Report -
BF-0011081781 2023-09-06 - Annual Report Annual Report -
BF-0010320858 2022-09-21 - Annual Report Annual Report 2022
BF-0009818667 2021-09-29 - Annual Report Annual Report -
0007005453 2020-10-20 - Annual Report Annual Report 2020
0006671485 2019-11-02 - Annual Report Annual Report 2019
0006273692 2018-11-07 - Annual Report Annual Report 2018
0005982411 2017-12-11 - Annual Report Annual Report 2017
0005670776 2016-10-11 - Annual Report Annual Report 2016
0005404197 2015-09-30 - Annual Report Annual Report 2015
See something incorrect or outdated?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