Entity Name: | SANDY BROOK ESTATES OWNERS ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Dec 1983 |
Business ALEI: | 0150951 |
Annual report due: | 23 Dec 2025 |
Business address: | 3 Sandy Brook Rd, CLINTON, CT, 06413, United States |
Mailing address: | 3 Sandy Brook Rd, Apt2, CLINTON, CT, United States, 06413 |
ZIP code: | 06413 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | mw.tripp@sbcglobal.net |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Michael Tripp | Agent | 3 Sandy Brook Rd, Apt2, CLINTON, CT, 06413, United States | +1 860-833-8749 | mw.tripp@sbcglobal.net | 104 Bentwood Drive, Waterbury, CT, 06705, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KAREN E. TWITCHELL | Officer | 7-1 SANDY BROOK ROAD, CLINTON, CT, 06413, United States | 7-1 SANDY BROOK RD., CLINTON, CT, 06413, United States |
KRIS JENSEN | Officer | 7-2 SANDY BROOK RD., CLINTON, CT, 06413, United States | 7-2 SANDY BROOK ROAD, CLINTON, CT, 06413, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Michael Tripp | Director | 3 Sandy Brook Rd, Apt2, CLINTON, CT, 06413, United States | +1 860-833-8749 | mw.tripp@sbcglobal.net | 104 Bentwood Drive, Waterbury, CT, 06705, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012182543 | 2024-12-17 | - | Annual Report | Annual Report | - |
BF-0011388716 | 2023-12-18 | - | Annual Report | Annual Report | - |
BF-0010377642 | 2022-12-10 | - | Annual Report | Annual Report | 2022 |
BF-0009829550 | 2021-12-18 | - | Annual Report | Annual Report | - |
0007032747 | 2020-12-05 | - | Annual Report | Annual Report | 2020 |
0006694103 | 2019-12-11 | - | Annual Report | Annual Report | 2019 |
0006281662 | 2018-11-23 | - | Annual Report | Annual Report | 2018 |
0005982217 | 2017-12-09 | - | Annual Report | Annual Report | 2017 |
0005704729 | 2016-11-28 | - | Annual Report | Annual Report | 2016 |
0005450981 | 2015-12-21 | - | Annual Report | Annual Report | 2015 |
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