Search icon

STUDIO HILL ASSOCIATION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: STUDIO HILL ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Mar 1989
Business ALEI: 0231211
Annual report due: 29 Mar 2026
Business address: 6 Woodin Rd, Kent, CT, 06757-1245, United States
Mailing address: 6 Woodin Rd, Kent, CT, United States, 06757-1245
ZIP code: 06757
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: lizagna0524@gmail.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
Anthony C. Palumbo, LLC Agent

Officer

Name Role Business address Residence address
Lawford Anderson Officer - 53 Studio Hill Cir, Kent, CT, 06757-1243, United States
Kelly Ann Pruitt Officer 44 Studio Hill Cir, Kent, CT, 06757-1240, United States 44 Studio Hill Cir, Kent, CT, 06757-1240, United States
Elizabeth Franca Officer 6 Woodin Rd, Kent, CT, 06757, United States 6 Woodin Rd, Kent, CT, 06757-1245, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013143822 2025-03-29 - Annual Report Annual Report -
BF-0012373078 2024-02-29 - Annual Report Annual Report -
BF-0011914601 2023-08-03 2023-08-03 Change of Email Address Business Email Address Change -
BF-0011914626 2023-08-03 2023-08-03 Change of Business Address Business Address Change -
BF-0011894401 2023-07-22 2023-07-22 Interim Notice Interim Notice -
BF-0011504066 2023-02-27 - Annual Report Annual Report -
BF-0010259028 2022-03-09 - Annual Report Annual Report 2022
BF-0009914303 2021-07-26 - Annual Report Annual Report -
0007186457 2021-02-09 2021-02-09 Reinstatement Certificate of Reinstatement -
0006639516 2019-09-09 - Administrative Dissolution Certificate of Dissolution/Revocation -
See something incorrect or outdated?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