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 |
NAICS
551114 Corporate, Subsidiary, and Regional Managing OfficesThis 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
Name | Role | Business address | Phone | 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 |
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 |
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 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 |
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