Search icon

OLD ORCHARD ASSOCIATION, INC.

Company Details

Entity Name: OLD ORCHARD ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Sep 1992
Business ALEI: 0277727
Annual report due: 10 Sep 2025
NAICS code: 531311 - Residential Property Managers
Business address: 9 Cortland Dr, New Milford, CT, 06776-5739, United States
Mailing address: P.O. BOX 821, SHERMAN, CT, United States, 06784
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: pwflywolf@aol.com

Officer

Name Role Residence address
Bob Sabbatino Officer 8 Cortland Dr, New Milford, CT, 06776-5738, United States
Elodie Ryczek Officer 23 Cortland Dr, New Milford, CT, 06776-5740, United States
Philip Wilson Officer 9 Cortland Dr, New Milford, CT, 06776-5739, United States
Karin Olsen Officer 29 Cortland Dr, New Milford, CT, 06776-5740, United States

Agent

Name Role Business address Phone E-Mail Residence address
KENNETH E TAYLOR Agent 51 MAIN STREET, NEW MILFORD, CT, 06776, United States +1 860-355-2631 ktaylor@crameranderson.com 157 BRUSHY HILL RD., NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012390071 2024-09-06 No data Annual Report Annual Report No data
BF-0012525016 2024-01-10 2024-01-10 Interim Notice Interim Notice No data
BF-0011392858 2023-08-26 No data Annual Report Annual Report No data
BF-0010256147 2022-08-21 No data Annual Report Annual Report 2022
BF-0010507310 2022-03-15 No data Interim Notice Interim Notice No data
BF-0009812778 2021-09-07 No data Annual Report Annual Report No data
0006969048 2020-08-31 No data Annual Report Annual Report 2020
0006627052 2019-08-20 No data Annual Report Annual Report 2019
0006262450 2018-10-22 No data Annual Report Annual Report 2018
0005966813 2017-11-15 No data Annual Report Annual Report 2017

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website