Search icon

BOULDER RIDGE HOMEOWNERS' CORPORATION, INC.

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

Company Details

Entity Name: BOULDER RIDGE HOMEOWNERS' CORPORATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Dec 1987
Business ALEI: 0209311
Annual report due: 02 Dec 2025
Business address: Jean Bianco 1 Boulder Ridge W, Danbury, CT, 06811-3144, United States
Mailing address: Jean Bianco 1 Boulder Ridge W, Danbury, CT, United States, 06811-3144
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pamcassidy@aol.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

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH NUNES Officer 5 BOULDER RIDGE, DANBURY, CT, 06811, United States - - 5 BOULDER RIDGE, DANBURY, CT, 06811, United States
Pam Cassidy Officer - - - 17 Boulder Ridge, Danbury, CT, 06811, United States
Kevin Cassidy Officer - - - 17 Boulder Ridge, Danbury, CT, 06811, United States
Jean Bianco Officer Jean Bianco 1 Boulder Ridge W, Danbury, CT, 06811-3144, United States +1 732-979-1365 jean.bianco12@gmail.com 1 Boulder Ridge W, danbury, CT, 06811, United States

Agent

Name Role Business address Phone E-Mail Residence address
Jean Bianco Agent Jean Bianco 1 Boulder Ridge W, Danbury, CT, 06811-3144, United States +1 732-979-1365 jean.bianco12@gmail.com 1 Boulder Ridge W, danbury, CT, 06811, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012191770 2024-11-09 - Annual Report Annual Report -
BF-0012470660 2023-11-28 - Annual Report Annual Report -
BF-0010285233 2022-11-18 - Annual Report Annual Report 2022
BF-0009830732 2021-11-03 - Annual Report Annual Report -
0007056977 2021-01-07 - Annual Report Annual Report 2020
0006876292 2020-04-06 - Annual Report Annual Report 2019
0006549230 2019-05-01 - Annual Report Annual Report 2017
0006549232 2019-05-01 - Annual Report Annual Report 2018
0006549224 2019-05-01 - Annual Report Annual Report 2016
0005456707 2015-12-31 - 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See something incorrect or outdated?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