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 |
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
Name | Role |
---|---|
Pilicy & Ryan, P.C. | Agent |
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 |
Name | Role | Residence address |
---|---|---|
Joyce Cuddy | Director | 53 Old Towne Rd, Cheshire, CT, 06410-3130, United States |
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 |
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