Search icon

ARTILLERY HILL ASSOCIATION, INC.

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

Company Details

Entity Name: ARTILLERY HILL ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jul 1985
Business ALEI: 0172370
Annual report due: 30 Jul 2025
Business address: C/O Propertyworx LLC 1278 Main Street, Watertown, CT, 06795, United States
Mailing address: C/O Propertyworx LLC PO BOX 12, Oakville, CT, United States, 06779
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: doreen@propertyworx.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

Agent

Name Role
PROPERTYWORX LLC Agent

Officer

Name Role Residence address
KAREN RENNA Officer 70 CANNON RIDGE DRIVE, WATERTOWN, CT, 06795, United States
LAURA DONORFIO Officer 24 CANNON RIDGE DRIVE, WATERTOWN, CT, 06795, United States
MARLENE TUCKER Officer 105 CANNON RIDGE DRIVE, WATERTOWN, CT, 06795, United States
FRANK LOMBARDI Officer 18 CLARA DRIVE, NORWALK, CT, United States
JIM DREHER Officer 34CANNON RIDGE DRIVE, WATERTOWN, CT, 06795, United States

Director

Name Role Residence address
KAREN RENNA Director 70 CANNON RIDGE DRIVE, WATERTOWN, CT, 06795, United States
LAURA DONORFIO Director 24 CANNON RIDGE DRIVE, WATERTOWN, CT, 06795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012238499 2024-07-03 - Annual Report Annual Report -
BF-0011971118 2023-09-12 2023-09-12 Change of Agent Agent Change -
BF-0011079336 2023-08-01 - Annual Report Annual Report -
BF-0010283426 2022-07-27 - Annual Report Annual Report 2022
BF-0009758288 2021-08-10 - Annual Report Annual Report -
0006983829 2020-09-21 - Annual Report Annual Report 2020
0006619536 2019-08-09 - Annual Report Annual Report 2019
0006198988 2018-06-13 - Annual Report Annual Report 2018
0005895087 2017-07-25 - Annual Report Annual Report 2017
0005826509 2017-04-26 - Interim Notice Interim Notice -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003399690 Active OFS 2020-09-01 2025-10-15 AMENDMENT

Parties

Name WEBSTER BANK, N.A.
Role Secured Party
Name ARTILLERY HILL ASSOCIATION, INC.
Role Debtor
0003082493 Active OFS 2015-10-15 2025-10-15 ORIG FIN STMT

Parties

Name ARTILLERY HILL ASSOCIATION, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
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