Search icon

HIGHVIEW MANOR CONDOMINIUM, INC.

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

Company Details

Entity Name: HIGHVIEW MANOR CONDOMINIUM, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Nov 1980
Business ALEI: 0111797
Annual report due: 20 Nov 2025
Business address: 42 HIGHVIEW AVE. BOX #11, STAMFORD, CT, 06907, United States
Mailing address: 42 HIGHVIEW AVE. BOX #11, STAMFORD, CT, United States, 06907
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: DBOWSER@KS123.COM

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
DAHL F. BOWSER Agent KAHAN, STEIGER & COMPANY, 1100 SUMMER STREET, PO BOX 3227, STAMFORD, CT, 06905, United States +1 203-253-4946 dbowser@ks123.com 42 HIGHVIEW AVE., UNIT #10, STAMFORD, CT, 06907, United States

Officer

Name Role Residence address
DAHL BOWSER Officer 42 HIGHVIEW AVE., UNIT # 10, STAMFORD, CT, 06907, United States
MARIA PALERMO Officer 42 HIGHVIEW AVE., UNIT # 3, STAMFORD, CT, 06907, United States

Director

Name Role Residence address
DAHL BOWSER Director 42 HIGHVIEW AVE., UNIT # 10, STAMFORD, CT, 06907, United States
MARIA PALERMO Director 42 HIGHVIEW AVE., UNIT # 3, STAMFORD, CT, 06907, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012279133 2024-11-10 - Annual Report Annual Report -
BF-0012465879 2023-11-22 - Annual Report Annual Report -
BF-0010304807 2022-11-18 - Annual Report Annual Report 2022
BF-0009824300 2021-11-10 - Annual Report Annual Report -
0007011124 2020-10-30 - Annual Report Annual Report 2020
0006665787 2019-10-23 - Annual Report Annual Report 2019
0006279228 2018-11-17 - Annual Report Annual Report 2018
0005956085 2017-10-27 - Annual Report Annual Report 2017
0005692241 2016-11-10 - Annual Report Annual Report 2016
0005434963 2015-11-23 - 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See something incorrect or outdated?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