Entity Name: | BEACON HILL CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 May 1982 |
Business ALEI: | 0130666 |
Annual report due: | 24 May 2025 |
Business address: | County Management Services, 6527 Main Street, Trumbull, CT, 06611, United States |
Mailing address: | County Management Services, 6527 Main Street, Trumbull, CT, United States, 06611 |
ZIP code: | 06611 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | d.desiena@countymgmt.com |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role |
---|---|
Pilicy & Ryan, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Sandee Rosen | Officer | 84 Dorchester Ct, Beacon Falls, CT, 06403-4917, United States | - |
Mark Gianetta | Officer | 26 Brockton Ct, Beacon Falls, CT, 06403-4921, United States | - |
Tim Hiscock | Officer | - | 44 Brockton Ct, Beacon Falls, CT, 06403-4922, United States |
Michael McMahon | Officer | - | 72 Dorchester Ct, Beacon Falls, CT, 06403-4917, United States |
Henrietta Gerard | Officer | 158 Beacon Hill Cmn, Beacon Falls, CT, 06403-4926, United States | - |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012278270 | 2024-06-14 | - | Annual Report | Annual Report | - |
BF-0012665353 | 2024-06-13 | 2024-06-13 | Change of Agent | Agent Change | - |
BF-0011385089 | 2023-06-30 | - | Annual Report | Annual Report | - |
BF-0010219026 | 2022-05-10 | - | Annual Report | Annual Report | 2022 |
BF-0010121941 | 2021-09-27 | - | Interim Notice | Interim Notice | - |
0007299560 | 2021-04-15 | - | Annual Report | Annual Report | 2021 |
0006983908 | 2020-09-21 | - | Annual Report | Annual Report | 2020 |
0006850083 | 2020-03-26 | - | Interim Notice | Interim Notice | - |
0006618098 | 2019-08-08 | - | Annual Report | Annual Report | 2019 |
0006391785 | 2019-02-19 | - | Annual Report | Annual Report | 2018 |
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