Search icon

LINDEN HOUSE ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LINDEN HOUSE ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Apr 1978
Business ALEI: 0074244
Annual report due: 03 Apr 2026
Business address: 1010 HOPE ST. 1010 HOPE STREET 2ND FLOOR, STAMFORD, CT, 06907, United States
Mailing address: PLAZA REALTY & MGMT 1010 HOPE STREET 2ND FLOOR, STAMFORD, CT, United States, 06907
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nicole@plazarealtymgmt.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
PLAZA REALTY & MANAGEMENT Agent 1010 HOPE STREET, 2ND FLOOR, STAMFORD, CT, 06907, United States +1 203-359-4611 nicole@plazarealtymgmt.com 1010 HOPE STREET, 2ND FLOOR, STAMFORD, CT, 06907, United States

Director

Name Role Residence address
STEVEN WINTER Director 191 OVERBROOK DRIVE, STAMFORD, CT, 06906, United States
SEAN MEADE Director 252 Glenbrook Rd, 39D, Stamford, CT, 06906-2539, United States
JENNY MANGO Director 238 Glenbrook Rd, 32A, Stamford, CT, 06906-2532, United States
LASETT FIGUEROA Director 73 Hope St, 28B, Stamford, CT, 06906-2629, United States
PAMELA WILSON Director 256 Glenbrook Rd, Stamford, CT, 06906-2527, United States
DENISE HENEGAIN Director 79 HOPE STREET, UNIT 31, STAMFORD, CT, 06906, United States
KRISTIN KEELER Director 17C Hope St, 6D, Stamford, CT, 06906-2611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012903708 2025-04-09 - Annual Report Annual Report -
BF-0012048317 2024-04-05 - Annual Report Annual Report -
BF-0011082314 2023-04-18 - Annual Report Annual Report -
BF-0010327700 2022-04-06 - Annual Report Annual Report 2022
0007286711 2021-04-07 - Annual Report Annual Report 2021
0006886074 2020-04-17 - Annual Report Annual Report 2020
0006527769 2019-04-09 - Annual Report Annual Report 2019
0006187507 2018-05-22 - Annual Report Annual Report 2018
0005789714 2017-03-10 - Annual Report Annual Report 2017
0005544153 2016-04-19 - 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