Search icon

NIANTIC GARDENS ASSOCIATION, INC.

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

Company Details

Entity Name: NIANTIC GARDENS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Oct 1985
Business ALEI: 0175825
Annual report due: 29 Oct 2025
Business address: 5 SHAW'S COVE, SUITE 200, NEW LONDON, CT, 06320, United States
Mailing address: 5 SHAW'S COVE, SUITE 200, NEW LONDON, CT, United States, 06320
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
E-Mail: kboyd@uspropre.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
US PROPERTIES REAL ESTATE SERVICES, LLC Agent

Officer

Name Role Business address Residence address
GREGORY VYMOLA Officer 5 SHAW'S COVE, SUITE 200, NEW LONDON, CT, 06320, United States 12 SUNRISE TRAIL, EAST LYME, CT, 06333, United States
Cindy Shea Officer - 11 King Arthur Drive Unit 7L, Niantic, CT, 06357, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012239147 2024-09-30 - Annual Report Annual Report -
BF-0011081097 2023-10-31 - Annual Report Annual Report -
BF-0010244080 2022-10-11 - Annual Report Annual Report 2022
BF-0009818699 2021-09-30 - Annual Report Annual Report -
0006977660 2020-09-11 - Annual Report Annual Report 2020
0006668081 2019-10-28 - Annual Report Annual Report 2019
0006668675 2019-10-28 2019-10-28 Change of Agent Agent Change -
0006270892 2018-11-02 - Annual Report Annual Report 2017
0006270894 2018-11-02 - Annual Report Annual Report 2018
0005685723 2016-11-02 - 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See something incorrect or outdated?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