Search icon

NORTHFIELD COMMONS ASSOCIATION, INC.

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

Company Details

Entity Name: NORTHFIELD COMMONS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Apr 1988
Business ALEI: 0214725
Annual report due: 07 Apr 2026
Mailing address: 64 FIELD RD UNIT 1A, SOMERS, CT, United States, 06071
Business address: 64 Field Rd Ste 4A, Somers, CT, 06071-2043, United States
ZIP code: 06071
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: info@alwaysavery.com
E-Mail: scott@srtins.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

Agent

Name Role Business address Phone E-Mail Residence address
Scott Sutter Agent 64 Field Rd Ste 4A, Somers, CT, 06071-2043, United States +1 413-519-6566 scott@srtins.com 210 Parker Rd, Somers, CT, 06071-2223, United States

Officer

Name Role Business address Phone E-Mail Residence address
Scott Sutter Officer 64 Field Rd Ste 4A, Somers, CT, 06071-2043, United States +1 413-519-6566 scott@srtins.com 210 Parker Rd, Somers, CT, 06071-2223, United States
Elizabeth Garrett Officer 64 Field Rd, Somers, CT, 06071, United States - - 536 Main St,, somers, CT, 06071-0000, United States
GUY MARQUIS Officer 64 FIELD ROAD UNIT 2A, SOMERS, CT, 06071, United States - - 38 HERON DRIVE, SOMERS, CT, 06071, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012914331 2025-03-26 - Annual Report Annual Report -
BF-0012186769 2024-03-28 - Annual Report Annual Report -
BF-0011386976 2023-03-28 - Annual Report Annual Report -
BF-0010407876 2022-03-15 - Annual Report Annual Report 2022
0007311721 2021-04-29 - Annual Report Annual Report 2021
0006892988 2020-04-27 - Annual Report Annual Report 2020
0006461312 2019-03-13 - Annual Report Annual Report 2019
0006126003 2018-03-16 - Annual Report Annual Report 2018
0005840707 2017-05-10 - Annual Report Annual Report 2017
0005710693 2016-12-02 - Annual Report Annual Report 2016
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