Search icon

OLD FIELD ASSOCIATION, INC.

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

Company Details

Entity Name: OLD FIELD ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jul 1992
Business ALEI: 0275726
Annual report due: 28 Jul 2025
Business address: c/o CM Property Management - 800 Main St. S., Southbury, CT, 06488, United States
Mailing address: c/o CM Property Management, P.O. Box 690, Southbury, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ksharkis@rei-pm.net
E-Mail: karen@cmproperty.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

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

Agent

Name Role
C M P M, INC. Agent

Officer

Name Role Residence address
Thomas Kennedy Officer 17 Crest Drive, White Plains, NY, 10607, United States
James Capossela Officer 33 Old Field Hill Rd, #46, Southbury, CT, 06488, United States
Joel Kahn Officer 33 Old Field Hill Rd, #30, Southbury, CT, 06488, United States

Director

Name Role Residence address
Wayne Grabowski Director 33 Old Field Hill Road, 42, Southbury, CT, 06488, United States
John McBride Director 33 Old Field Hill Rd, #14, Southbury, CT, 06488, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012390059 2024-10-28 - Annual Report Annual Report -
BF-0012804585 2024-10-28 2024-10-28 Change of Agent Agent Change -
BF-0011394492 2024-10-28 - Annual Report Annual Report -
BF-0010291062 2022-07-26 - Annual Report Annual Report 2022
BF-0009760620 2021-07-15 - Annual Report Annual Report -
0006931134 2020-06-24 - Annual Report Annual Report 2020
0006610115 2019-07-31 - Annual Report Annual Report 2019
0006222017 2018-07-25 - Annual Report Annual Report 2018
0006124523 2018-03-15 - Interim Notice Interim Notice -
0006080190 2018-02-08 2018-02-08 Change of Agent Agent Change -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005128652 Active OFS 2023-03-22 2027-10-25 AMENDMENT

Parties

Name OLD FIELD ASSOCIATION, INC.
Role Debtor
Name Fairfield County Bank
Role Secured Party
0005100312 Active OFS 2022-10-25 2027-10-25 ORIG FIN STMT

Parties

Name OLD FIELD ASSOCIATION, INC.
Role Debtor
Name Fairfield County Bank
Role Secured Party
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