Search icon

PETTIPAUG ASSOCIATION, INCORPORATED

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PETTIPAUG ASSOCIATION, INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Oct 1985
Business ALEI: 0175260
Annual report due: 11 Oct 2025
Business address: 11 PETTIPAUG ROAD, HADDAM NECK, CT, 06424, United States
Mailing address: 11 PETTIPAUG ROAD, HADDAM NECK, CT, United States, 06424
ZIP code: 06424
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: pgaudreau41@comcast.net

Industry & Business Activity

NAICS

525990 Other Financial Vehicles

This industry comprises legal entities (i.e., funds (except insurance and employee benefit funds; open-end investment funds; trusts, estates, and agency accounts)). Included in this industry are mortgage real estate investment trusts (REITs). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
AUDRA ZIMMERMAN Officer - - - 95 Flag Swamp Rd, Roxbury, CT, 06783-2027, United States
PHILIP A GAUDREAU JR. Officer 11 Pettipaug Road, Haddam Neck, CT, 06424, United States +1 860-638-7667 pgaudreau41@comcast.net 11 PETTIPAUG ROAD, HADDAM NECK, CT, 06424, United States
Travis Nichols Officer - - - 19 Pettipaug RD, HADDAM NECK, CT, 06424, United States

Agent

Name Role Business address Phone E-Mail Residence address
PHILIP A GAUDREAU JR. Agent 11 Pettipaug Road, Haddam Neck, CT, 06424, United States +1 860-638-7667 pgaudreau41@comcast.net 11 PETTIPAUG ROAD, HADDAM NECK, CT, 06424, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012238089 2024-09-14 - Annual Report Annual Report -
BF-0011081686 2023-09-18 - Annual Report Annual Report -
BF-0010255855 2022-09-11 - Annual Report Annual Report 2022
BF-0009820247 2021-09-29 - Annual Report Annual Report -
0007354822 2021-05-29 - Change of Business Address Business Address Change -
0007357938 2021-05-29 2021-05-29 Change of Agent Agent Change -
0006972241 2020-09-03 - Annual Report Annual Report 2020
0006638934 2019-09-07 - Annual Report Annual Report 2019
0006254132 2018-10-02 - Annual Report Annual Report 2018
0005951732 2017-10-23 - Annual Report Annual Report 2017
See something incorrect or outdated?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