Search icon

MOUNTAIN HOLLOW ASSOCIATION, INC.

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

Company Details

Entity Name: MOUNTAIN HOLLOW ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Oct 1987
Business ALEI: 0207221
Annual report due: 16 Oct 2025
Business address: 33 MOHAWK DR, CANTON, CT, 06019, United States
Mailing address: 33 MOHAWK DR, CANTON, CT, United States, 06019
ZIP code: 06019
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: connpat@me.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Margaret Donald Agent 33 Mohawk Dr, Canton, CT, 06019-3527, United States +1 860-965-8840 connpat@me.com 33 Mohawk Dr, Canton, CT, 06019-3527, United States

Director

Name Role Business address Residence address
ELAINE MORISANO Director 37 MOHAWK DR, CANTON, CT, 06019, United States 37 MOHAWK DR, CANTON, CT, 06019, United States

Officer

Name Role Business address Residence address
MARGARET DONALD Officer 33 MOHAWK DR., CANTON, CT, 06019, United States 33 MOHAWK DR., CANTON, CT, 06019, United States
RICHARD JUDD MILLER Officer 33 MOHAWK DR, CANTON, CT, 06019, United States 33 MOHAWK DR, CANTON, CT, 06019, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012188553 2024-09-21 - Annual Report Annual Report -
BF-0011388311 2023-10-10 - Annual Report Annual Report -
BF-0010195732 2022-09-16 - Annual Report Annual Report 2022
BF-0009818723 2021-10-04 - Annual Report Annual Report -
0007010860 2020-10-30 - Annual Report Annual Report 2020
0006646417 2019-09-18 - Annual Report Annual Report 2019
0006268615 2018-10-30 - Annual Report Annual Report 2018
0005956143 2017-10-28 - Annual Report Annual Report 2017
0005667563 2016-10-05 - Annual Report Annual Report 2016
0005418237 2015-10-26 - 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See something incorrect or outdated?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