Search icon

HIGHLAND INDUSTRIAL CENTER ASSOCIATION, INC.

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

Company Details

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

Industry & Business Activity

NAICS

813910 Business Associations

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

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
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