Entity Name: | STRATHMORE WOODS SECTION 3 HOMEOWNERS ASSOCIATION, INC. THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Jan 1982 |
Business ALEI: | 0126203 |
Annual report due: | 11 Jan 2026 |
Business address: | 51 PRIMROSE COURT, CHESHIRE, CT, 06410, United States |
Mailing address: | P O BOX 383, CHESHIRE, CT, United States, 06410 |
ZIP code: | 06410 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | r2walton6@gmail.com |
NAICS
814110 Private HouseholdsThis 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
Name | Role | Phone | Residence address | |
---|---|---|---|---|
Regina Walton | Agent | +1 203-525-4264 | r2walton6@gmail.com | 8 Newbridge Cir, Cheshire, CT, 06410-4314, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Lisa Viscuso | Officer | 99 Newbridge Cir, Cheshire, CT, 06410-4318, United States | 99 Newbridge Cir, Cheshire, CT, 06410-4318, United States |
CHRIS TOMAIN | Officer | - | 39 BEAVERBROOK COURT, CHESHIRE, CT, 06410, United States |
REGINA WALTON | Officer | - | 8 NEWBRIDGE CIRCLE, CHESHIRE, CT, 06410, United States |
PATRICIA MILLER | Officer | - | 186 SHAGBARK COURT, CHESHIRE, CT, 06410, United States |
KATE TEMPLE | Officer | - | 51 PRIMROSE COURT, CHESHIRE, CT, 06410, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012911520 | 2025-01-11 | - | Annual Report | Annual Report | - |
BF-0012277922 | 2024-01-08 | - | Annual Report | Annual Report | - |
BF-0011904088 | 2023-07-27 | 2023-07-27 | Change of Email Address | Business Email Address Change | - |
BF-0011382421 | 2022-12-31 | - | Annual Report | Annual Report | - |
BF-0010171336 | 2021-12-31 | - | Annual Report | Annual Report | 2022 |
0007074612 | 2021-01-20 | - | Annual Report | Annual Report | 2021 |
0006831868 | 2020-03-14 | - | Annual Report | Annual Report | 2020 |
0006327620 | 2019-01-19 | - | Annual Report | Annual Report | 2019 |
0006008818 | 2018-01-16 | - | Annual Report | Annual Report | 2018 |
0005740324 | 2017-01-14 | - | Annual Report | Annual Report | 2017 |
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