Search icon

MERRITT EIGHT CORPORATE PARK ASSOCIATION, INC.

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

Company Details

Entity Name: MERRITT EIGHT CORPORATE PARK ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Dec 1988
Business ALEI: 0226670
Annual report due: 22 Dec 2025
Business address: 99 HAWLEY LANE, STRATFORD, CT, 06497, United States
Mailing address: 56 LIVINGSTON AVE. C/O MOUNTAIN DEVELOPMENT CO., suite 200, ROSELAND, NJ, United States, 07068
ZIP code: 06497
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: DGULLA@MOUNTAINDEVELOPMENT.COM

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
JOSEPH COCI III Agent 88 OLD ROAD, #5662, #562, WESTPORT, CT, 06681, United States +1 973-279-9000 DGULLA@MOUNTAINDEVELOPMENT.COM 88 OLD ROAD, #5662, 88 OLD ROAD, #5662, WESTPORT, CT, 06681, United States

Officer

Name Role Business address Residence address
L. ROBERT LIEB Officer 56 LIVINGSTON AVE, SUITE 200, C/O MOUNTAIN DEVELOPMENT CO., ROSELAND, NJ, 07068, United States 56 LIVINGSTON AVE, SUITE 200, ROSELAND, NJ, 07068, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012216691 2024-11-22 - Annual Report Annual Report -
BF-0012475583 2023-12-05 - Annual Report Annual Report -
BF-0010230372 2022-11-22 - Annual Report Annual Report 2022
BF-0009828381 2021-11-23 - Annual Report Annual Report -
0007018208 2020-11-13 - Annual Report Annual Report 2020
0007018978 2020-11-13 2020-11-13 Change of Agent Agent Change -
0007013467 2020-11-05 - Change of Business Address Business Address Change -
0006673200 2019-11-05 - Annual Report Annual Report 2019
0006279344 2018-11-19 - Annual Report Annual Report 2018
0006134537 2018-03-22 - 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See something incorrect or outdated?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