Search icon

OLD MOUNTAIN ESTATES HOMEOWNERS ASSOCIATION, INC.

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

Company Details

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

Industry & Business Activity

NAICS

813910 Business Associations

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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