Search icon

HAMPSHIRE HOUSE ASSOCIATION, INC. THE

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

Company Details

Entity Name: HAMPSHIRE HOUSE ASSOCIATION, INC. THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Dec 1985
Business ALEI: 0177406
Annual report due: 09 Dec 2025
Business address: C/O IMAGINEERS, LLC 635 FARMINGTON AVENUE, HARTFORD, CT, 06105, United States
Mailing address: C/O IMAGINEERS, LLC 635 FARMINGTON AVENUE, HARTFORD, CT, United States, 06105
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tmelendey@imagineersllc.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
KARL P. KUEGLER JR. Agent 635 FARMINGTON AVENUE, HARTFORD, CT, 06105, United States +1 203-509-1076 kkuegler@imagineersllc.com 1920 Litchfield Rd, Watertown, CT, 06795-1010, United States

Officer

Name Role Residence address
DAVID ROSOW Officer 887-415 FARMINGTON AVE, WEST HARTFORD, CT, 06119, United States
Andrew Wienke Officer 700 Bloomfield Ave, 116, Bloomfield, CT, 06002-2497, United States
MARK TASHEA Officer 887 FARMINGTON AVENUE #6C, WEST HARTFORD, CT, 06119, United States
Samantha Castillo-Davis Officer 887 Farmington Ave, West Hartford, CT, 06119-1444, United States

Director

Name Role Residence address
Ed Sklanka Director 893 Farmington Ave, 6E, West Hartford, CT, 06119, United States
Nikita Suponya Director 893 Farmington Ave, 6F, West Hartford, CT, 06119, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012238726 2024-12-12 - Annual Report Annual Report -
BF-0011081033 2023-12-28 - Annual Report Annual Report -
BF-0010394338 2022-11-30 - Annual Report Annual Report 2022
BF-0009826156 2021-12-01 - Annual Report Annual Report -
0007056295 2021-01-06 - Annual Report Annual Report 2020
0006710192 2020-01-03 - Annual Report Annual Report 2019
0006306574 2019-01-03 - Annual Report Annual Report 2018
0005985248 2017-12-14 - Annual Report Annual Report 2017
0005706538 2016-11-29 - Annual Report Annual Report 2016
0005428708 2015-11-12 - Annual Report Annual Report 2015
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