COPPS HILL COURT REALTY, INC.
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | COPPS HILL COURT REALTY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Jan 1993 |
Business ALEI: | 0281940 |
Annual report due: | 26 Jan 2026 |
Business address: | 77 DANBURY RD, RIDGEFIELD, CT, 06877, United States |
Mailing address: | 75-81 DANBURY ROAD, RIDGEFIELD, CT, United States, 06877 |
ZIP code: | 06877 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | danieldayton2050@gmail.com |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Daniel Dayton | Agent | 77 DANBURY RD, RIDGEFIELD, CT, 06877, United States | 77 DANBURY RD, RIDGEFIELD, CT, 06877, United States | +1 203-733-5113 | danieldayton2050@gmail.com | 18 Pocono Ridge Rd, Brookfield, CT, 06804-3718, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ANGELA DAYTON | Officer | 77 DANBURY RD, RIDGEFIELD, CT, 06877, United States | 18 POCONO RIDGE RD, BROOKFIELD, CT, 06804, United States |
DANIEL W. DAYTON | Officer | 77 DANBURY RD, RIDGEFIELD, CT, 06877, United States | 18 POCONO RIDGE, BROOKFIELD, CT, 06804, United States |
CHRISTOPHER COURI | Officer | 77 DANBURY RD, RIDGEFIELD, CT, 06877, United States | 44 MULBERRY ST, RIDGEFIELD, CT, 06877, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012920880 | 2025-01-10 | - | Annual Report | Annual Report | - |
BF-0012388915 | 2024-01-13 | - | Annual Report | Annual Report | - |
BF-0011394818 | 2023-01-04 | - | Annual Report | Annual Report | - |
BF-0010177369 | 2022-01-24 | - | Annual Report | Annual Report | 2022 |
0007228728 | 2021-03-13 | - | Annual Report | Annual Report | 2021 |
0007228724 | 2021-03-13 | - | Annual Report | Annual Report | 2020 |
0006709922 | 2020-01-03 | - | Annual Report | Annual Report | 2019 |
0006316905 | 2019-01-10 | - | Annual Report | Annual Report | 2018 |
0005801729 | 2017-03-27 | - | Annual Report | Annual Report | 2017 |
0005526181 | 2016-03-31 | - | Annual Report | Annual Report | 2016 |
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