Search icon

HARBOR HOUSE COMMUNITY, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

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
PLAZA REALTY AND MANAGEMENT CORPORATION Agent

Director

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

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
See something incorrect or outdated?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