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 |
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 | 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 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 | - |
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