Search icon

OLD ORCHARD ASSOCIATION, INC.

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

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
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

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

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 - Annual Report Annual Report -
BF-0012525016 2024-01-10 2024-01-10 Interim Notice Interim Notice -
BF-0011392858 2023-08-26 - Annual Report Annual Report -
BF-0010256147 2022-08-21 - Annual Report Annual Report 2022
BF-0010507310 2022-03-15 - Interim Notice Interim Notice -
BF-0009812778 2021-09-07 - Annual Report Annual Report -
0006969048 2020-08-31 - Annual Report Annual Report 2020
0006627052 2019-08-20 - Annual Report Annual Report 2019
0006262450 2018-10-22 - Annual Report Annual Report 2018
0005966813 2017-11-15 - Annual Report Annual Report 2017

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Milford 12 RUSSET LN 33//35/13/ 0.85 5921 Source Link
Acct Number 012876
Assessment Value $194,940
Appraisal Value $278,500
Land Use Description Single Family
Zone R80
Neighborhood R110

Parties

Name AGNE FRANCIS + DONNA M
Sale Date 1994-02-07
Sale Price $156,240
Name OLD ORCHARD ASSOCIATION, INC.
Sale Date 1992-10-23
Name VIC NELSON ASSOC INC
Sale Date 1985-11-07
New Milford CANDLEWOOD MTN 33//35// 67.63 5908 Source Link
Acct Number 010312
Assessment Value $18,460
Appraisal Value $70,170
Land Use Description OS Frst/Wd
Zone R80
Neighborhood 70
Land Assessed Value $50,050
Land Appraised Value $71,500

Parties

Name PELLETIER PAUL J + TYRA A SURV
Sale Date 2002-08-09
Sale Price $182,500
Name SUNNYDALE DEVELOPERS, LLC
Sale Date 1999-12-09
Name OLD ORCHARD ASSOCIATION, INC.
Sale Date 1992-10-23
Name VIC NELSON ASSOCIATES, INC.
Sale Date 1991-04-24
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