Search icon

HICKORY HILL CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: HICKORY HILL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Mar 1987
Business ALEI: 0196519
Annual report due: 16 Mar 2026
Mailing address: C/O CONNECTICUT CONDO CONNECTION LLC PO BOX 547, NAUGATUCK, CT, United States, 06770
Business address: C/O CONNECTICUT CONDO CONNECTION LLC 35 PORTER AVE, NAUGATUCK, CT, 06770, United States
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: CATHY.CTCONDO@SNET.NET

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
CATHERINE M LUCIANO Agent 35 PORTER AVE, SUITE 7B, NAUGATUCK, CT, 06770, United States +1 203-910-5865 cathy.ctcondo@snet.net 55 PORTER AVE 5E, NAUGATUCK, CT, 06770, United States

Director

Name Role Residence address
Mary Ellen Bostic Director 29 Moss Ave, #13, Seymour, CT, 06483-3542, United States
Joseph Curran Director 29 Moss Ave., #17, Seymour, CT, 06483, United States

Officer

Name Role Residence address
CLEMANCE KING Officer 29 MOSS AVE., UNIT 3, SEYMOUR, CT, 06483, United States
Alfred J Mestuzzi Officer 29 Moss Ave., #19, Seymour, CT, 06483, United States
TAMARA R LACEY Officer 29 MOSS AVENUE, UNIT 16, SEYMOUR, CT, 06483, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012913067 2025-02-20 - Annual Report Annual Report -
BF-0012182140 2024-04-04 - Annual Report Annual Report -
BF-0011388477 2023-02-21 - Annual Report Annual Report -
BF-0010390398 2022-02-15 - Annual Report Annual Report 2022
0007316702 2021-04-29 - Annual Report Annual Report 2021
0006899717 2020-05-07 - Annual Report Annual Report 2020
0006499222 2019-03-27 - Annual Report Annual Report 2019
0006080305 2018-02-15 - Annual Report Annual Report 2018
0005959347 2017-11-02 - Annual Report Annual Report 2017
0005725337 2016-12-27 - 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