Search icon

INDIAN HILL ASSOCIATION, INC.

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

Company Details

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

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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated?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