Entity Name: | OLD MOUNTAIN ESTATES HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Jun 1992 |
Business ALEI: | 0276031 |
Annual report due: | 25 Jun 2025 |
Business address: | 29-39 Skylark Drive, NORTHFORD, CT, 06472, United States |
Mailing address: | 29-39 Skylark Drive, PO 631, NORTHFORD, CT, United States, 06472 |
ZIP code: | 06472 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | mfmurphy22@icloud.com |
NAICS
813910 Business AssociationsThis industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Mary Murphy | Agent | 29-39 Skylark Drive, NORTHFORD, CT, 06472, United States | +1 475-224-0186 | mfmurphy22@icloud.com | 39 Skylark Dr, Northford, CT, 06472-1232, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARY F. MURPHY | Officer | 39 Skylark Drive, PO BOX 631, NORTHFORD, CT, 06472, United States | 39 Skylark Drive, PO Box 631, NORTHFORD, CT, 06472, United States |
TIMOTHY BURGESS | Officer | 31 Skylark Drive, NORTHFORD, CT, 06472, United States | 31 SKYLARK DRIVE, NORTHFORD, CT, 06472, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012391621 | 2024-07-11 | - | Annual Report | Annual Report | - |
BF-0010859996 | 2023-09-24 | - | Annual Report | Annual Report | - |
BF-0011395059 | 2023-09-24 | - | Annual Report | Annual Report | - |
BF-0009754387 | 2023-09-20 | - | Annual Report | Annual Report | - |
BF-0011943667 | 2023-08-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006950881 | 2020-07-22 | - | Annual Report | Annual Report | 2012 |
0006950898 | 2020-07-22 | - | Annual Report | Annual Report | 2013 |
0006950905 | 2020-07-22 | - | Annual Report | Annual Report | 2016 |
0006950914 | 2020-07-22 | - | Annual Report | Annual Report | 2020 |
0006950910 | 2020-07-22 | - | Annual Report | Annual Report | 2018 |
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