Search icon

WALLACK'S POINT ASSOCIATION, INC.

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

Company Details

Entity Name: WALLACK'S POINT ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 May 1973
Business ALEI: 0061029
Annual report due: 18 May 2025
Business address: 31 Wallacks Ln, Stamford, CT, 06902-7126, United States
Mailing address: 31 Wallacks Ln, Stamford, CT, United States, 06902-7126
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jillkaninlovers@yahoo.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
JILL LOVERS Agent 31 Wallacks Ln, Stamford, CT, 06902-7126, United States +1 203-273-9864 jillkaninlovers@yahoo.com 31 Wallacks Ln, Stamford, CT, 06902-7126, United States

Officer

Name Role Residence address
Jonathan Lach Officer 130 Wallacks Dr, Stamford, CT, 06902-7100, United States
JILL KANIN-LOVERS Officer 31 WALLACKS LANE, STAMFORD, CT, 06902, United States
Aruna Hobbs Officer 9 Wallacks Dr, Stamford, CT, 06902-7114, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046842 2024-04-18 - Annual Report Annual Report -
BF-0012041915 2023-11-01 2023-11-01 Interim Notice Interim Notice -
BF-0011085007 2023-04-23 - Annual Report Annual Report -
BF-0010255728 2022-05-18 - Annual Report Annual Report 2022
BF-0009757620 2021-09-24 - Annual Report Annual Report -
0007060563 2021-01-11 - Annual Report Annual Report 2016
0007060569 2021-01-11 - Annual Report Annual Report 2017
0007060591 2021-01-11 - Annual Report Annual Report 2020
0007060579 2021-01-11 - Annual Report Annual Report 2018
0007060555 2021-01-11 - 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See something incorrect or outdated?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