Entity Name: | INDIAN HILL ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Dec 1984 |
Business ALEI: | 0163549 |
Annual report due: | 04 Dec 2025 |
Business address: | 15 INDIAN HILL RD, REDDING, CT, 06896, United States |
Mailing address: | 15 INDIAN HILL ROAD, WEST REDDING, CT, United States, 06896 |
ZIP code: | 06896 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | bakerclb@gmail.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 | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MATTHEW BEDOUKIAN | Officer | 12 INDIAN HILL ROAD, REDDING, CT, 06896, United States | - | - | 12 INDIAN HILL ROAD, REDDING, CT, 06896, United States |
STEVEN COPPOCK | Officer | 5 Indian Hill Rd, Redding, CT, 06896, United States | +1 617-794-6664 | bakerclb@gmail.com | 15 Indian Hill Rd, Redding, CT, 06896, United States |
DAVID IMPROTA | Officer | 18 INDIAN HILL ROAD, WEST REDDING, CT, 06896, United States | - | - | 18 INDIAN HILL ROAD, WEST REDDING, CT, 06896, United States |
CAROLYN BAKER | Officer | - | - | - | 15 INDIAN HILL RD, Redding, CT, 06896, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
STEVEN COPPOCK | Agent | 15 Indian Hill Rd, Redding, CT, 06896, United States | +1 617-794-6664 | bakerclb@gmail.com | 15 Indian Hill Rd, Redding, CT, 06896, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012049904 | 2025-01-03 | - | Annual Report | Annual Report | - |
BF-0011076320 | 2023-12-04 | - | Annual Report | Annual Report | - |
BF-0010690401 | 2022-11-20 | - | Annual Report | Annual Report | - |
BF-0009839451 | 2022-01-12 | - | Annual Report | Annual Report | - |
BF-0009735514 | 2021-06-28 | - | Annual Report | Annual Report | 2020 |
0006741118 | 2020-02-04 | - | Annual Report | Annual Report | 2019 |
0006578765 | 2019-06-17 | - | Annual Report | Annual Report | 2018 |
0006094691 | 2018-02-26 | - | Annual Report | Annual Report | 2017 |
0005776583 | 2017-03-01 | - | Annual Report | Annual Report | 2016 |
0005776581 | 2017-03-01 | - | 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