Search icon

HAWKINS LANDING ASSOCIATION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: HAWKINS LANDING ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Aug 1985
Business ALEI: 0172542
Annual report due: 02 Aug 2025
Business address: 21 BRIDGE SQ, WESTPORT, CT, 06880, United States
Mailing address: ROBERT MEYER 11 HAWKINS AVE. #3C, EAST NORWALK, CT, United States, 06855
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: billward@ackerlyandward.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
WILLIAM W. WARD Agent 1318 BEDFORD STREET, C/O Ackerly & Ward, STAMFORD, CT, 06905, United States +1 203-975-1151 billward@ackerlyandward.com 242 NEW CANAAN AVENUE, WILTON, CT, 06897, United States

Officer

Name Role Business address Residence address
ROBERT MEYER Officer 21 BRIDGE SQUARE, WESTPORT, CT, 06880, United States 21 BRIDGE SQUARE, WESTPORT, CT, 06880, United States
EMILY HARRIS Officer - 11 Hawkins Ave, 4E, Norwalk, CT, 06855, United States
DAN LANZILLI Officer - 11 Hawkins Ave, 1A, Norwalk, CT, 06855, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012238703 2024-07-26 - Annual Report Annual Report -
BF-0011079554 2023-07-24 - Annual Report Annual Report -
BF-0010414932 2022-07-21 - Annual Report Annual Report 2022
BF-0009810727 2021-07-14 - Annual Report Annual Report -
0006944170 2020-07-10 - Annual Report Annual Report 2020
0006916798 2020-06-03 - Interim Notice Interim Notice -
0006916770 2020-06-02 - Annual Report Annual Report 2019
0006717380 2020-01-09 - Interim Notice Interim Notice -
0006214669 2018-07-12 - Annual Report Annual Report 2018
0005975156 2017-11-29 - Interim Notice Interim Notice -
See something incorrect or outdated?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