Search icon

BEAU VUE HEIGHTS ASSOCIATION, INC.

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

Company Details

Entity Name: BEAU VUE HEIGHTS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jan 1988
Business ALEI: 0211087
Annual report due: 14 Jan 2026
Business address: C/o The Property Group of CT., Inc. 25 Crescent Street, Stamford, CT, 06906, United States
Mailing address: C/o The Property Group of CT., Inc. 25 Crescent Street, Stamford, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: joe_laskowski@yahoo.com
E-Mail: ccruz@thepropertygroup.net

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
THE PROPERTY GROUP OF CONNECTICUT, INC. Agent

Officer

Name Role Phone E-Mail Residence address
JOSEPH J. LASKOWSKI Officer +1 203-326-1743 joe_laskowski@yahoo.com 233 DERBY AVE #604, DERBY, CT, 06418-2092, United States
BETHANY SEEFELDT Officer - - 233 DERBY AVE., #509, DERBY, CT, 06418, United States
Dolores Kopchik Officer - - 233 Derby Ave, 502, Derby, CT, 06418-2077, United States
Dorothy Schreiner Officer - - 233 Derby Ave, 617, Derby, CT, 06418-2077, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013294924 2025-01-17 - Amend Annual Report Amend Annual Report -
BF-0012914064 2025-01-02 - Annual Report Annual Report -
BF-0012192425 2024-01-08 - Annual Report Annual Report -
BF-0011385809 2022-12-27 - Annual Report Annual Report -
BF-0010176337 2022-01-11 - Annual Report Annual Report 2022
0007196695 2021-03-01 - Annual Report Annual Report 2021
0006733534 2020-01-28 - Annual Report Annual Report 2020
0006309742 2019-01-07 - Annual Report Annual Report 2019
0006215920 2018-07-13 - Annual Report Annual Report 2018
0005746056 2017-01-20 - Annual Report Annual Report 2017
See something incorrect or outdated?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