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 |
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
Name | Role | Business address | Phone | 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 |
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 |
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 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 |
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