Search icon

MEADOWBROOK SECOND CO-OP, INC.

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

Company Details

Entity Name: MEADOWBROOK SECOND CO-OP, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Jan 1993
Business ALEI: 0282797
Annual report due: 26 Jan 2026
Business address: C/O The Property Group of CT., Inc. 25 Crescent Street, Stamford, CT, 06906, United States
Mailing address: C/O The Property Group of CT., Inc. 25 Crescent Street, Stamford, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ccruz@thepropertygroup.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

Director

Name Role Residence address
June Watzl Director 197 Centerbrook Rd, Hamden, CT, 06518-3401, United States
Christina Woodford Director 196 Centerbrook Rd, Hamden, CT, 06518-3402, United States
Carol Weaver Director 265 Centerbrook Rd, Hamden, CT, 06518-3413, United States

Agent

Name Role
THE PROPERTY GROUP OF CONNECTICUT, INC. Agent

Officer

Name Role Residence address
Joanne Germe Officer 211 Centerbrook Rd, Hamden, CT, 06518-3413, United States
Connie Murphy Officer 37 Centerbrook Rd, Hamden, CT, 06518-3412, United States
Kathleen Coughlin Officer 191 Centerbrook Rd, 191, Hamden, CT, 06518-3401, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012920954 2025-02-13 - Annual Report Annual Report -
BF-0013215107 2024-11-21 2024-11-21 Interim Notice Interim Notice -
BF-0012641556 2024-05-17 2024-05-17 Interim Notice Interim Notice -
BF-0012388918 2024-01-29 - Annual Report Annual Report -
BF-0011396986 2023-01-25 - Annual Report Annual Report -
BF-0010174158 2022-01-24 - Annual Report Annual Report 2022
0007165435 2021-02-16 - Annual Report Annual Report 2021
0006802891 2020-03-02 - Annual Report Annual Report 2020
0006676834 2019-10-31 - Annual Report Annual Report 2019
0006134410 2018-03-22 - Annual Report Annual Report 2018
See something incorrect or outdated?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