Search icon

QUONNIPAUG HILLS MANAGEMENT CORPORATION

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

Company Details

Entity Name: QUONNIPAUG HILLS MANAGEMENT CORPORATION
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Dec 1986
Business ALEI: 0193853
Annual report due: 09 Dec 2025
Business address: C/O EMPIRE PROPERTY MANAGEMENT CORP. 625 EAST MAIN STREET 625 EAST MAIN STREET, BRANFORD, CT, 06405, United States
Mailing address: C/O EMPIRE PROPERTY MGEMENT CORPORATION 625 EAST MAIN ST., BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: finance@epmc.co

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Director

Name Role Residence address
MARIE BENTON Director 41 MOHAWK TRAIL, GUILFORD, CT, 06437, United States
LAUREN GAUNT Director 60 WAUWINET COURT, GUILFORD, CT, 06437, United States

Officer

Name Role Residence address
LAUREN GAUNT Officer 60 WAUWINET COURT, GUILFORD, CT, 06437, United States
KIT WILCOX Officer 5 Madaket Ct, Guilford, CT, 06437-1108, United States
BRENDA MACDONALD Officer 44 QUIDNET COURT, GUILFORD, CT, 06405, United States
NICOLE ONOFRIO Officer 119 Wauwinet Trl, Guilford, CT, 06437-1152, United States

Agent

Name Role
EMPIRE PROPERTY MANAGEMENT CORPORATION Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012279422 2024-12-06 - Annual Report Annual Report -
BF-0011384235 2023-11-16 - Annual Report Annual Report -
BF-0011828459 2023-05-31 2023-05-31 Interim Notice Interim Notice -
BF-0010394331 2022-11-10 - Annual Report Annual Report 2022
BF-0009826561 2021-11-09 - Annual Report Annual Report -
0007020491 2020-11-17 - Annual Report Annual Report 2020
0006678084 2019-11-12 - Annual Report Annual Report 2019
0006556828 2019-05-13 - Annual Report Annual Report 2018
0006556826 2019-05-13 - Annual Report Annual Report 2017
0005871724 2017-06-21 - 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See something incorrect or outdated?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