Search icon

MEADOW BROOK HOMEOWNERS ASSOCIATION, INC. THE

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

Company Details

Entity Name: MEADOW BROOK HOMEOWNERS ASSOCIATION, INC. THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Jan 1985
Business ALEI: 0165329
Annual report due: 28 Jan 2026
Business address: 7 DOVER CT., CHESHIRE, CT, 06410, United States
Mailing address: P.O. BOX 364, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mnowicki@ix.netcom.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Jessica Nowicki Agent 7 Dover Ct, Cheshire, CT, 06410-2849, United States +1 203-572-2256 mnowicki@ix.netcom.com 7 Dover Ct, Cheshire, CT, 06410, United States

Officer

Name Role Residence address
Joe Pedersen Officer 155 Northwood Ct, Cheshire, CT, 06410-2848, United States
BRETTE STEARN Officer 15 BROOKFIELD CT., CHESHIRE, CT, 06410, United States
BROOKE GOULD Officer 10 BROOKFIELD CT., CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906583 2025-02-09 - Annual Report Annual Report -
BF-0012050411 2024-02-21 - Annual Report Annual Report -
BF-0011078827 2023-02-03 - Annual Report Annual Report -
BF-0010170877 2022-02-20 - Annual Report Annual Report 2022
0007199578 2021-03-02 - Annual Report Annual Report 2021
0006734574 2020-01-28 - Annual Report Annual Report 2020
0006380634 2019-02-12 - Annual Report Annual Report 2019
0006123370 2018-03-14 - Annual Report Annual Report 2018
0005752662 2017-01-30 - Annual Report Annual Report 2017
0005476446 2016-01-29 - Annual Report Annual Report 2016
See something incorrect or outdated?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