Entity Name: | HIGHLAND INDUSTRIAL CENTER ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Sep 1985 |
Business ALEI: | 0173913 |
Annual report due: | 09 Sep 2025 |
Business address: | 1484-1492 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States |
Mailing address: | C/O KINGSBROOK DEVELOPMENT CORP. 290 PRATT STREET, MERIDEN, CT, United States, 06450 |
ZIP code: | 06410 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | tara@kingsbrook-inc.com |
NAICS
813910 Business AssociationsThis industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JAMES A. FAZZONE | Agent | 20 REALTY DRIVE, CHESHIRE, CT, 06410, United States | +1 203-500-8031 | tara@kingsbrook-inc.com | 2 EAST RIDGE CT., CHESHIRE, CT, 06410, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES DACUNTO | Officer | 1484 HIGHLAND AVENUE, UNIT 10, CHESHIRE, CT, 06410, United States | 60 BRIAR COURT, CHESHIRE, CT, 06410, United States |
KENNETH FACKLER | Officer | 1486 HIGHLAND AVENUE, UNIT 2-5, CHESHIRE, CT, 06410, United States | 1616 DEERFIELD COURT, CHESHIRE, CT, 06410, United States |
JAMES FAZZONE | Officer | 1484 HIGHLAND AVENUE, UNIT 5, CHESHIRE, CT, 06410, United States | 40 WATERBURY AVENUE, MADISON, CT, 06442, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012238316 | 2024-11-20 | - | Annual Report | Annual Report | - |
BF-0011077268 | 2023-08-15 | - | Annual Report | Annual Report | - |
BF-0010192273 | 2022-09-06 | - | Annual Report | Annual Report | 2022 |
BF-0009813854 | 2021-09-16 | - | Annual Report | Annual Report | - |
0006990715 | 2020-09-23 | - | Annual Report | Annual Report | 2020 |
0006642105 | 2019-09-11 | - | Annual Report | Annual Report | 2019 |
0006541833 | 2019-04-24 | - | Interim Notice | Interim Notice | - |
0006261601 | 2018-10-16 | - | Annual Report | Annual Report | 2018 |
0005944928 | 2017-10-10 | - | Annual Report | Annual Report | 2017 |
0005708017 | 2016-11-22 | - | Annual Report | Annual Report | 2016 |
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