Search icon

HARBOR LIGHTS OWNERS INC.

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

Company Details

Entity Name: HARBOR LIGHTS OWNERS INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Aug 1980
Business ALEI: 0108969
Annual report due: 29 Aug 2025
Business address: 63 INDIAN HARBOR DR #5, GREENWICH, CT, 06830, United States
Mailing address: 63 INDIAN HARBOR DR #5, 5, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: NOCITOMF@GMAIL.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

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS KANE Officer 63 INDIAN HARBOR DR #1, GREENWICH, CT, 06830, United States - - 175 ELLSWORTH STREET, BRIDGEPORT, CT, 06605, United States
MICHAEL NOCITO Officer 63 INDIAN HARBOR DR #5, GREENWICH, CT, 06830, United States +1 864-380-7547 nocitomf@gmail.com 10 Fleetwood Dr, Danbury, CT, 06810-7010, United States
MARY GILMARTIN Officer 63 INDIAN HARBOR DR #6, GREENWICH, CT, 06830, United States - - 63 INDIAN HARBOR DR #6, GREENWICH, CT, 06830, United States

Agent

Name Role Business address Phone E-Mail Residence address
MICHAEL NOCITO Agent 63 INDIAN HARBOR DR #5, GREENWICH, CT, 06830, United States +1 864-380-7547 nocitomf@gmail.com 10 Fleetwood Dr, Danbury, CT, 06810-7010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012113002 2024-08-29 - Annual Report Annual Report -
BF-0011113877 2023-08-01 - Annual Report Annual Report -
BF-0011000318 2022-09-08 2022-09-08 Reinstatement Certificate of Reinstatement -
0006579876 2019-06-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006398201 2019-02-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003846005 2009-01-14 2009-01-14 Change of Agent Agent Change -
0000398091 1980-08-29 - Business Formation Certificate of Incorporation -
0000398092 1980-08-29 - First Report Organization and First Report -
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