Search icon

GAZEBO ON HOPE ASSOCIATION, INC. THE

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: GAZEBO ON HOPE ASSOCIATION, INC. THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 23 Feb 1989
Business ALEI: 0229387
Annual report due: 23 Feb 2023
Business address: C/O THE PROPERTY GROUP OF CT., INC. 25 CRESCENT STREET, STAMFORD, CT, 06906, United States
Mailing address: C/O THE PROPERTY GROUP OF CT., INC. 25 CRESCENT STREET, STAMFORD, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ccruz@thepropertygroup.net

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 Business address Residence address
IGOR OSINOVSKY Officer 132 HOPE STREET #H, STAMFORD, CT, 06906, United States 132 HOPE STREET #H, STAMFORD, CT, 06906, United States
Mitchell Cooper Officer - 132 Hope St, E, Stamford, CT, 06906-2545, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011476293 2022-12-06 2023-01-05 Agent Resignation Agent Resignation -
BF-0010310844 2022-02-15 - Annual Report Annual Report 2022
0007191078 2021-02-26 - Annual Report Annual Report 2021
0006725509 2020-01-17 - Annual Report Annual Report 2020
0006323758 2019-01-17 - Annual Report Annual Report 2019
0006080356 2018-02-15 - Annual Report Annual Report 2018
0005757859 2017-02-01 - Annual Report Annual Report 2017
0005463485 2016-01-13 - Annual Report Annual Report 2016
0005269543 2015-01-30 - Annual Report Annual Report 2015
0005138541 2014-06-30 2014-06-30 Change of Agent Agent Change -
See something incorrect or outdated? Let us know

Sources: 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