Search icon

HILLSIDE VILLAGE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: HILLSIDE VILLAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 May 1982
Business ALEI: 0130892
Annual report due: 28 May 2025
Business address: 625 E Main St, Branford, CT, 06405-2970, United States
Mailing address: 625 E Main St, Branford, CT, United States, 06405-2970
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Finance@epmc.co

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
EMPIRE PROPERTY MANAGEMENT CORPORATION Agent

Director

Name Role Residence address
JUAN ROJAS Director 70 Towne House Rd, Hamden, CT, 06514-2104, United States
ALEC GLICKMAN Director 62 TOWNE HOUSE ROAD, HAMDEN, CT, 06514, United States
Brad Macdowall Director 86 Towne House Rd, Hamden, CT, 06514-2104, United States
Peter McHugh Director 80 Towne House Rd, Hamden, CT, 06514-2104, United States

Officer

Name Role Residence address
ALEC GLICKMAN Officer 62 TOWNE HOUSE ROAD, HAMDEN, CT, 06514, United States
DONNA WICKETT Officer 190 TOWNE HOUSE ROAD, HAMDEN, CT, 06514, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012278936 2024-04-29 - Annual Report Annual Report -
BF-0011385097 2023-04-28 - Annual Report Annual Report -
BF-0010310791 2022-05-05 - Annual Report Annual Report 2022
BF-0009457564 2021-06-29 - Annual Report Annual Report 2019
BF-0009911726 2021-06-29 - Annual Report Annual Report -
BF-0009457563 2021-06-29 - Annual Report Annual Report 2020
0006556795 2019-05-13 - Annual Report Annual Report 2018
0005871708 2017-06-21 - Annual Report Annual Report 2017
0005871707 2017-06-21 - Annual Report Annual Report 2016
0005561703 2016-05-12 - Annual Report Annual Report 2014
See something incorrect or outdated?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