MARITIME KNOLL ASSOCIATION, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | MARITIME KNOLL ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 20 Mar 1989 |
Business ALEI: | 0232194 |
Annual report due: | 20 Mar 2025 |
Business address: | 10 Bluff Ave Ste 121, Clinton, CT, 06413-2255, United States |
Mailing address: | 10 BLUFF AVENUE SUITE 121, CLINTON, CT, United States, 06413 |
ZIP code: | 06413 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | hayesmarine3@gmail.com |
E-Mail: | vmneri@sbcglobal.net |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Michelle Neri | Agent | 10 Bluff Ave Ste 121, Clinton, CT, 06413-2255, United States | +1 860-388-7606 | vmneri@sbcglobal.net | 10 Bluff Ave Ste 121, Clinton, CT, 06413-2255, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JEFF FLYNN | Officer | 10 BLUFF AVENUE #111, CLINTON, CT, 06413, United States | - | - | 111 Roberts Street, Suite G1, East Hartford, CT, 06108, United States |
STEPHEN D. HAYES | Officer | 10 BLUFF AVENUE, CLINTON, CT, 06413, United States | - | - | 10 BLUFF AVENUE, CLINTON, CT, 06413, United States |
Michelle Neri | Officer | 10 Bluff Ave Ste 121, Clinton, CT, 06413-2255, United States | +1 860-388-7606 | vmneri@sbcglobal.net | 10 Bluff Ave Ste 121, Clinton, CT, 06413-2255, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012270526 | 2025-03-04 | - | Annual Report | Annual Report | - |
BF-0011385932 | 2023-11-21 | - | Annual Report | Annual Report | - |
BF-0008506943 | 2022-09-23 | - | Annual Report | Annual Report | 2019 |
BF-0008506942 | 2022-09-23 | - | Annual Report | Annual Report | 2018 |
BF-0010856041 | 2022-09-23 | - | Annual Report | Annual Report | - |
BF-0009959925 | 2022-09-23 | - | Annual Report | Annual Report | - |
BF-0008506944 | 2022-09-23 | - | Annual Report | Annual Report | 2020 |
0006047384 | 2018-01-31 | - | Annual Report | Annual Report | 2017 |
0005792767 | 2017-03-15 | - | Annual Report | Annual Report | 2015 |
0005792776 | 2017-03-15 | - | Annual Report | Annual Report | 2016 |
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