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 |
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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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