Search icon

UNITY HEIGHTS CO-OPERATIVE INCORPORATED

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: UNITY HEIGHTS CO-OPERATIVE INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Sep 1974
Business ALEI: 0060852
Annual report due: 05 Sep 2025
Business address: 556 Maple Avenue, CHESHIRE, CT, 06410, United States
Mailing address: PO Box 397, Cheshire, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Cathygar10@aol.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6MR83 Active Non-Manufacturer 2012-01-20 2024-03-08 - -

Contact Information

POC CATHERINE GAROFALO
Phone +1 203-699-9335
Fax +1 203-699-9331
Address 50 SOUTHWICK CT 2ND FL, CHESHIRE, CT, 06410 3499, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role
CONNECTICUT REAL ESTATE MANAGEMENT, LLC Agent

Officer

Name Role Business address Residence address
LUELLA WILSON Officer - 400 LYON TERRACE, CONNECTICUT, BRIDGEPORT, CT, 06604, United States
TOM MCMILLAN Officer - 224 LYON TERRACE, BRIDGEPORT, CT, 06604, United States
YOLANDA PEREZ Officer 50 SOUTHWICK COURT, CHESHIRE, CT, 06410, United States 426 LYON TER, BRIDGEPORT, CT, 06604, United States
LAUREN MCBRIDGE Officer 50 SOUTHWICK COURT, CHESHIRE, CT, 06410, United States 436 LYON TERRACE, BRIDGEPORT, CT, 06604, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046176 2024-08-19 - Annual Report Annual Report -
BF-0011084298 2023-08-30 - Annual Report Annual Report -
BF-0010282772 2022-08-15 - Annual Report Annual Report 2022
BF-0009814607 2021-11-04 - Annual Report Annual Report -
0006974180 2020-09-08 - Annual Report Annual Report 2020
0006624746 2019-08-15 - Annual Report Annual Report 2019
0006231921 2018-08-13 - Annual Report Annual Report 2018
0006198327 2018-06-12 - Annual Report Annual Report 2017
0005644112 2016-09-06 - Annual Report Annual Report 2016
0005443919 2015-12-09 - 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