Search icon

MARITIME KNOLL ASSOCIATION, INC.

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

Company Details

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

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated?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