Search icon

STONEHEIGHTS ESTATES ASSOCIATION, INC.

Company Details

Entity Name: STONEHEIGHTS ESTATES ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Dec 1987
Business ALEI: 0210672
Annual report due: 16 Dec 2025
NAICS code: 813990 - Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)
Business address: C/O NORTHEAST PROPERTY GROUP, INC. 150 EUGENE O'NEILL DRIVE, NEW LONDON, CT, 06320, UNITED STATES
Mailing address: C/O NORTHEAST PROPERTY GROUP, INC. 150 EUGENE O'NEILL DRIVE, NEW LONDON, CT, UNITED STATES, 06320
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
E-Mail: sots@neproperty.com

Agent

Name Role
NORTHEAST PROPERTY GROUP, INC. Agent

Officer

Name Role Residence address
ERIK DELL Officer 2 STONEHEIGHTS DRIVE, WATERFORD, CT, 06385, United States
ALINE MATHIEU Officer 6 STONEHEIGHTS DRIVE, WATERFORD, CT, 06385, United States

Director

Name Role Residence address
Olivia Connors Director 55 Stoneheights Dr, Waterford, CT, 06385-1929, United States
Catherine Crowley Director 54 Stoneheights Dr, Waterford, CT, 06385-1930, United States
Arthur Dollinger Director 188 Stoneheights Dr, Waterford, CT, 06385-1954, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013255829 2024-12-19 No data Annual Report Annual Report No data
BF-0011983633 2023-09-19 2023-09-19 Reinstatement Certificate of Reinstatement No data
BF-0011950950 2023-08-30 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011823067 2023-05-26 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006296823 2018-12-20 No data Annual Report Annual Report 2018
0006001624 2018-01-11 No data Annual Report Annual Report 2017
0005707074 2016-11-29 No data Annual Report Annual Report 2016
0005441932 2015-12-07 No data Annual Report Annual Report 2015
0005228444 2014-12-01 No data Annual Report Annual Report 2014
0004995443 2013-12-09 No data Annual Report Annual Report 2013

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website