Search icon

TOLLAND MEADOWS ASSOCIATION, INC.

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

Company Details

Entity Name: TOLLAND MEADOWS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Nov 1987
Business ALEI: 0208413
Annual report due: 02 Nov 2025
Business address: IMAGINEERS LLC 635 FARMINGTON AVE., HARTFORD, CT, 06105, United States
Mailing address: IMAGINEERS LLC 635 FARMINGTON AVE., HARTFORD, CT, United States, 06105
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tmelendey@imagineersllc.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 Business address Phone E-Mail Residence address
Karl Kuegler, Jr. Agent IMAGINEERS LLC 635 FARMINGTON AVE., HARTFORD, CT, 06105, United States +1 203-509-1076 kkuegler@imagineersllc.com 1920 Litchfield Rd, Watertown, CT, 06795-1010, United States

Officer

Name Role Residence address
LAURA KINNON Officer 268 HARTFORD TURNPIKE #C4, TOLLAND, CT, 06084, United States
DANYELLE ROSS Officer 268 HARTFORD TPKE, TOLLAND, CT, 06084, United States
Keven Grasso Officer 268 Hartford Tpke, 81, Tolland, CT, 06084-2834, United States
Tania Ryea Officer 268 Hartford Tpke, Tolland, CT, 06084-2834, United States

Director

Name Role Residence address
Monika Byczkowski Director 26B Hartford Tpke, A10, Tolland, CT, 06084, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012192698 2024-11-27 - Annual Report Annual Report -
BF-0011386238 2023-11-10 - Annual Report Annual Report -
BF-0011739146 2023-03-14 2023-03-14 Change of Agent Agent Change -
BF-0010323538 2022-10-28 - Annual Report Annual Report 2022
BF-0009823138 2021-11-18 - Annual Report Annual Report -
0007037762 2020-12-15 - Annual Report Annual Report 2020
0006692232 2019-12-09 - Annual Report Annual Report 2019
0006275301 2018-11-12 - Annual Report Annual Report 2018
0005940474 2017-10-03 - Annual Report Annual Report 2017
0005671053 2016-10-11 - 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