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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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