Search icon

COMPO COMMONS HOMEOWNERS ASSOCIATION, INC.

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

Company Details

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

Industry & Business Activity

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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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