Search icon

MC MANUS LAKE ASSOCIATION, INC.

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

Company Details

Entity Name: MC MANUS LAKE ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jun 1987
Business ALEI: 0202201
Annual report due: 15 Jun 2025
Business address: 37 CHESTNUT HILL LN, STAMFORD, CT, 06903, United States
Mailing address: 105 Chestnut Hill Ln, Stamford, CT, United States, 06903-3927
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: phinlicky@hotmail.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
HARVEY MELZER Agent 51 LOCUST AVE STE 305, NEW CANAAN, CT, 06840, United States +1 203-521-6933 phinlicky@hotmail.com 1515 HOPE ST, STAMFORD, CT, 06907, United States

Officer

Name Role Business address Residence address
KEVIN W. MCMURCHY Officer - 37 CHESTNUT HILL LANE, STAMFORD, CT, 06903, United States
Daniel Bal Officer 105 Chestnut Hill Ln, Stamford, CT, 06903-3927, United States 105 Chestnut Hill Ln, Stamford, CT, 06903-3927, United States
Paul Hinlicky Officer 73 Chestnut Hill Ln, Stamford, CT, 06903-3929, United States 73 Chestnut Hill Ln, Stamford, CT, 06903-3929, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012185211 2024-06-04 - Annual Report Annual Report -
BF-0011385534 2023-06-01 - Annual Report Annual Report -
BF-0010278638 2022-07-14 - Annual Report Annual Report 2022
0007327114 2021-05-08 - Annual Report Annual Report 2021
0006993519 2020-09-29 - Annual Report Annual Report 2020
0006655743 2019-10-05 - Annual Report Annual Report 2019
0006178265 2018-05-07 - Annual Report Annual Report 2018
0005858317 2017-06-06 - Annual Report Annual Report 2017
0005713483 2016-12-06 - Annual Report Annual Report 2016
0005407060 2015-10-05 - 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See something incorrect or outdated?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