Entity Name: | COMPO COMMONS HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Sep 1992 |
Business ALEI: | 0277631 |
Annual report due: | 17 Sep 2025 |
Business address: | C/O STONEHENGE PROPERTY MANAGEMENT 50 HILLANDALE AVE, STAMFORD, CT, 06902, United States |
Mailing address: | C/O STONEHENGE PROPERTY MANAGEMENT 50 HILLANDALE AVE, STAMFORD, CT, United States, 06902 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | StonehengePM@Optonline.net |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DAVID FERGUSON | Agent | C/O STONEHENGE PROPERTY MANAGEMENT 50 HILLANDALE AVE, STAMFORD, CT, 06902, United States | +1 203-979-1431 | StonehengePM@Optonline.net | c/o Stonehenge Property Management50 Hillandale Ave, Stamford, CT, 06902-2808, United States |
Name | Role | Residence address |
---|---|---|
GILBERT E NATHAN | Officer | 15 SANDHOPPER TRL, WESTPORT, CT, 06880, United States |
RICHARD M SALPETER | Officer | 2 GAULT AVE, WESTPORT, CT, 06880, United States |
Avi Levine | Officer | 7 Gault Avenue, Westport, CT, 06880, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012389795 | 2025-01-19 | - | Annual Report | Annual Report | - |
BF-0011392849 | 2023-12-09 | - | Annual Report | Annual Report | - |
BF-0010859139 | 2023-12-09 | - | Annual Report | Annual Report | - |
BF-0009814692 | 2022-06-29 | - | Annual Report | Annual Report | - |
0007075031 | 2021-01-21 | - | Annual Report | Annual Report | 2019 |
0007075035 | 2021-01-21 | - | Annual Report | Annual Report | 2020 |
0006583179 | 2019-06-20 | - | Annual Report | Annual Report | 2001 |
0006583196 | 2019-06-20 | - | Annual Report | Annual Report | 2012 |
0006583208 | 2019-06-20 | - | Annual Report | Annual Report | 2018 |
0006583175 | 2019-06-20 | - | Annual Report | Annual Report | 1997 |
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