Search icon

STRATHMORE WOODS SECTION 3 HOMEOWNERS ASSOCIATION, INC. THE

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

Company Details

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

Industry & Business Activity

NAICS

814110 Private Households

This 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

Agent

Name Role Phone E-Mail Residence address
Regina Walton Agent +1 203-525-4264 r2walton6@gmail.com 8 Newbridge Cir, Cheshire, CT, 06410-4314, United States

Officer

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

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
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