Search icon

STONEHOUSE COMMONS MASTER ASSOCIATION, INC.

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

Company Details

Entity Name: STONEHOUSE COMMONS MASTER ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Aug 1993
Business ALEI: 0288899
Annual report due: 10 Aug 2025
Business address: C/O REI PROPERTY MANAGEMENT, 2A IVES STREET, DANBURY, CT, 06810, United States
Mailing address: C/O REI PROPERTY MANAGEMENT, 2A IVES STREET, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: receptionist@rei-pm.net

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 Business address Residence address
ANDREW INMAN Officer - 629-39 DANBURY RD, RIDGEFIELD, CT, 06877, United States
Marian Carlton Officer C/o REI Property Management, 2A Ives Street, Danbury, CT, 06810, United States 633-26 Danbury Road, Ridgefield, CT, 06488, United States
RICHARD BURG Officer C/O REI, 2A IVES STREET, DANBURY, CT, 06810, United States 633 DANBURY ROAD #27, RIDGEFIELD, CT, 06877, United States

Agent

Name Role
REI PROPERTY & ASSET MANAGEMENT, INC. Agent

Director

Name Role Business address Residence address
ROLAND HAGMAN Director C/O REI, 2A IVES STREET, DANBURY, CT, 06810, United States C/O REI, 2A IVES STREET, DANBURY, CT, 06810, United States
Jeremy Buffam Director C/O REI PROPERTY MANAGEMENT 2A IVES STREET, DANBURY, CT, 06810, United States 641 Danbury Rd, Ridgefield, CT, 06877, United States

History

Type Old value New value Date of change
Name change STONEHOUSE COMMONS ASSOCIATION, INC. STONEHOUSE COMMONS MASTER ASSOCIATION, INC. 2014-05-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012290874 2024-07-22 - Annual Report Annual Report -
BF-0011256108 2023-07-13 - Annual Report Annual Report -
BF-0010397965 2022-07-11 - Annual Report Annual Report 2022
BF-0009807988 2021-07-15 - Annual Report Annual Report -
0006971987 2020-09-03 - Annual Report Annual Report 2020
0006610148 2019-07-31 - Annual Report Annual Report 2019
0006252627 2018-09-28 - Annual Report Annual Report 2018
0005925037 2017-09-14 - Annual Report Annual Report 2017
0005624142 2016-08-08 - Annual Report Annual Report 2016
0005492718 2016-02-24 - Interim Notice Interim Notice -
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