Search icon

COPPS HILL COURT REALTY, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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