Search icon

GALLUP HILL CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: GALLUP HILL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Aug 1987
Business ALEI: 0204042
Annual report due: 05 Aug 2025
Business address: C/O CAPITAL PROPERTY GROUP. LLC 70 MAIN ST, JEWETT CITY, CT, 06351, United States
Mailing address: C/O CAPITAL PROPERTY GROUP, LLC 70 MAIN ST, JEWETT CITY, CT, United States, 06351
ZIP code: 06351
County: New London
Place of Formation: CONNECTICUT
E-Mail: mlisee@mycapitalteam.com

Industry & Business Activity

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

Agent

Name Role
CAPITAL PROPERTY GROUP, LLC Agent

Director

Name Role Residence address
Stephen Estey Director 120 Gallup Hill Rd, 7C, Ledyard, CT, 06339-1616, United States
LORI SHREARER Director 333 TYLER AVE, GROTON, CT, 06340, United States
RICHARD RITSON Director S 120 GALLUP HILL RD, UNIT 7B, LEDYARD, CT, 06339, United States
LINDA FERREIRA Director 884 VAUXHALL ST EXT, QUAKER HILL, CT, 06375, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012182590 2024-07-16 - Annual Report Annual Report -
BF-0011388070 2023-07-25 - Annual Report Annual Report -
BF-0010856902 2022-08-09 - Annual Report Annual Report -
BF-0009903915 2022-03-09 - Annual Report Annual Report -
BF-0008743986 2022-03-09 - Annual Report Annual Report 2020
0007279387 2021-04-01 - Annual Report Annual Report 2019
0006739837 2020-02-03 - Annual Report Annual Report 2018
0005853926 2017-05-15 2017-05-15 Reinstatement Certificate of Reinstatement -
0000352936 1991-07-26 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000352935 1991-04-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated?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