Search icon

OLD TOWNE ASSOCIATION, INC.

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

Company Details

Entity Name: OLD TOWNE ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Mar 1985
Business ALEI: 0167277
Annual report due: 21 Mar 2026
Business address: 124 E Main St, Branford, CT, 06405-6700, United States
Mailing address: 124 E Main St, Branford, CT, United States, 06405-6700
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: support@cpepropertymanagement.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
Pilicy & Ryan, P.C. Agent

Officer

Name Role Business address Residence address
Barbara O'Connor Officer - 21 Old Towne Rd, Cheshire, CT, 06410-3122, United States
Gail Egan Officer - 12 Old Towne Rd, Cheshire, CT, 06410-3119, United States
Joyce Cuddy Officer - 53 Old Towne Rd, Cheshire, CT, 06410-3130, United States
Cindy Spadaro Officer - 31 Old Towne Rd, Cheshire, CT, 06410-3130, United States
LINDA ROBERTO Officer 133 Old Towne Rd, MILFORD, Cheshire, CT, 06410-3157, United States 133 Old Towne Rd, MILFORD, Cheshire, CT, 06410-3157, United States
Burton Finkel Officer - 117 Old Towne Rd, Cheshire, CT, 06410-3156, United States
Richard Deluca Officer - 72 Old Towne Rd, Cheshire, CT, 06410-3131, United States

Director

Name Role Residence address
Joyce Cuddy Director 53 Old Towne Rd, Cheshire, CT, 06410-3130, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906693 2025-03-11 - Annual Report Annual Report -
BF-0012050535 2024-04-06 - Annual Report Annual Report -
BF-0011077240 2023-03-14 - Annual Report Annual Report -
BF-0010288900 2022-03-21 - Annual Report Annual Report 2022
BF-0010102901 2021-08-17 2021-08-17 Interim Notice Interim Notice -
0007232368 2021-03-15 - Annual Report Annual Report 2021
0007198042 2021-03-01 2021-03-01 Change of Agent Agent Change -
0006870660 2020-04-02 - Annual Report Annual Report 2020
0006705539 2019-12-30 - Interim Notice Interim Notice -
0006560014 2019-05-16 - Annual Report Annual Report 2019
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