Search icon

PONDSIDE AT TORRINGTON ASSOCIATION, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PONDSIDE AT TORRINGTON ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Mar 1989
Business ALEI: 0230525
Annual report due: 16 Mar 2025
Business address: 50 PONDSIDE LANE, TORRINGTON, CT, 06790, United States
Mailing address: 50 PONDSIDE LANE, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: medc6332@sbcglobal.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

Agent

Name Role Business address Phone E-Mail Residence address
FREDERICK V ROSA Agent 38 BIRNEY BROOK RD, TORRINGTON, CT, 06790, United States +1 860-459-5078 guy1924@live.com 38 BIRNEY BROOK RD, TORRINGTON, CT, 06790, United States

Officer

Name Role Business address Residence address
FREDERICK V. ROSA Officer 38 Birney Brook Rd, Torrington, CT, 06790-4479, United States 38 Birney Brook Rd, Torrington, CT, 06790-4479, United States
GUY T. MALANSON Officer 50 PONDSIDE LANE, TORRINGTON, CT, 06790, United States 50 PONDSIDE LANE, TORRINGTON, CT, 06790, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012269281 2024-03-16 - Annual Report Annual Report -
BF-0011387548 2023-09-19 - Annual Report Annual Report -
BF-0010333222 2022-06-17 - Annual Report Annual Report 2022
0007318654 2021-05-03 - Annual Report Annual Report 2021
0007061330 2021-01-11 2021-01-11 Change of Agent Agent Change -
0006840075 2020-03-17 - Annual Report Annual Report 2020
0006812224 2020-03-03 2020-03-03 Change of Agent Agent Change -
0006634409 2019-08-26 - Annual Report Annual Report 2019
0006634407 2019-08-26 - Annual Report Annual Report 2018
0006613391 2019-08-02 - 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See something incorrect or outdated?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