Search icon

BEACON HILL CONDOMINIUM ASSOCIATION, INC.

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

Company Details

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

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
Pilicy & Ryan, P.C. Agent

Officer

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

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
See something incorrect or outdated?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