Search icon

MALLARDS LANDING ASSOCIATION, INC.

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

Company Details

Entity Name: MALLARDS LANDING ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Jan 1988
Business ALEI: 0211532
Annual report due: 06 Jan 2026
Business address: IMAGINEERS, LLC 249 WEST STREET, SEYMOUR, CT, 06483, United States
Mailing address: IMAGINEERS, LLC 249 WEST STREET, SEYMOUR, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: vlocke@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

Officer

Name Role Residence address
Rosemarie Jesse Officer 97 Richards Ave Apt C10, Norwalk, CT, 06854-1639, United States
LAURA SHAW Officer 97 RICHARDS AVENUE, UNIT B1, NORWALK, CT, 06854, United States
AMY ST. CLAIR Officer 97 RICHARDS AVE., #G6, NORWALK, CT, 06854, United States

Agent

Name Role Business address Phone E-Mail Residence address
KARL P. KUEGLER JR. Agent IMAGINEERS LLC, 249 WEST STREET, SEYMOUR, CT, 06483, United States +1 203-509-1076 vlocke@imagineersllc.com 1920 Litchfield Rd, Watertown, CT, 06795-1010, United States

Director

Name Role Residence address
Katherine Fernandez Director 97 Richards Ave Apt B5, Norwalk, CT, 06854-1652, United States
John Luyando Director 97 Richards Ave Apt C7, Norwalk, CT, 06854-1639, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012914100 2025-01-30 - Annual Report Annual Report -
BF-0012187012 2024-02-16 - Annual Report Annual Report -
BF-0011386494 2023-01-17 - Annual Report Annual Report -
BF-0010171126 2022-02-07 - Annual Report Annual Report 2022
0007188179 2021-02-24 - Annual Report Annual Report 2021
0006730313 2020-01-22 - Annual Report Annual Report 2020
0006307642 2019-01-04 - Annual Report Annual Report 2019
0006092694 2018-02-23 - Annual Report Annual Report 2018
0005775190 2017-02-27 - Annual Report Annual Report 2017
0005468158 2016-01-21 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005279889 Active OFS 2025-04-02 2030-07-13 AMENDMENT

Parties

Name MALLARDS LANDING ASSOCIATION, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0003369601 Active OFS 2020-05-13 2030-07-13 AMENDMENT

Parties

Name MALLARDS LANDING ASSOCIATION, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0003066567 Active OFS 2015-07-13 2030-07-13 ORIG FIN STMT

Parties

Name MALLARDS LANDING ASSOCIATION, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
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