Entity Name: | HARBOR HOUSE COMMUNITY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Oct 1988 |
Business ALEI: | 0224719 |
Annual report due: | 21 Oct 2025 |
Business address: | 1010 HOPE STREET 2ND FLOOR 1010 HOPE STREET 2ND FLOOR, STAMFORD, CT, 06907, United States |
Mailing address: | 1010 HOPE STREET 2ND FLOOR 1010 HOPE STREET 2ND FLOOR, STAMFORD, CT, United States, 06907 |
ZIP code: | 06907 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | nicole@plazarealtymgmt.com |
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
Name | Role |
---|---|
PLAZA REALTY AND MANAGEMENT CORPORATION | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL MILLER | Director | - | 2 HOWARD AVE, MERIDEN, CT, 06450, United States |
JACK BROWN | Director | - | 4 ANDREA LANE, BLOOMFIELD, CT, 06002, United States |
ARLENE PUTTERMAN | Director | - | 43 HARBOR DRIVE, UNIT 402, STAMFORD, CT, 06902, United States |
JENNIFER MAYHEW | Director | 43 HARBOR DRIVE, UNIT 205, STAMFORD, CT, 06902, United States | 43 HARBOR DRIVE, UNIT 205, STAMFORD, CT, 06902, United States |
JOHN BONORA | Director | 43 HARBOR DRIVE, STAMFORD, CT, 06902, United States | 43 HARBOR DRIVE, STAMFORD, CT, 06902, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012218727 | 2024-10-21 | - | Annual Report | Annual Report | - |
BF-0011387519 | 2023-10-10 | - | Annual Report | Annual Report | - |
BF-0010291868 | 2022-09-21 | - | Annual Report | Annual Report | 2022 |
BF-0009820871 | 2021-10-15 | - | Annual Report | Annual Report | - |
0007000536 | 2020-10-14 | - | Annual Report | Annual Report | 2020 |
0006644162 | 2019-09-13 | - | Annual Report | Annual Report | 2019 |
0006261092 | 2018-10-18 | - | Annual Report | Annual Report | 2018 |
0005944123 | 2017-10-11 | - | Annual Report | Annual Report | 2017 |
0005668780 | 2016-10-07 | - | Annual Report | Annual Report | 2016 |
0005528998 | 2016-04-05 | - | 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