Search icon

SKYLINE DRIVE ASSOCIATION, INC.

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

Company Details

Entity Name: SKYLINE DRIVE ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Jan 1995
Business ALEI: 0507143
Annual report due: 24 Jan 2026
Business address: 93A Glenwood Road, Clinton, CT, 06413, United States
Mailing address: 93A Glenwood Road, Clinton, CT, United States, 06413
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: jhlenterprise06@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
JAMES H. LALLY Director 54 BUNKER HILL ROAD, KILLINGWORTH, CT, 06419, United States 54 BUNKER HILL ROAD, KILLINGWORTH, CT, 06419, United States
PAULINE C. LALLY Director 54 BUNKER HILL ROAD, KILLINGWORTH, CT, 06419, United States 54 BUNKER HILL ROAD, KILLINGWORTH, CT, 06419, United States

Officer

Name Role Business address Residence address
JAMES H. LALLY Officer 54 BUNKER HILL ROAD, KILLINGWORTH, CT, 06419, United States 54 BUNKER HILL ROAD, KILLINGWORTH, CT, 06419, United States
PAULINE C. LALLY Officer 54 BUNKER HILL ROAD, KILLINGWORTH, CT, 06419, United States 54 BUNKER HILL ROAD, KILLINGWORTH, CT, 06419, United States

Agent

Name Role Business address Phone E-Mail Residence address
James Lally Agent 93A Glenwood Rd, Clinton, CT, 06413, United States +1 203-627-0071 jhlenterprise06@gmail.com 54 Bunker Hill Rd, Killingworth, CT, 06419-1011, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922424 2025-01-31 - Annual Report Annual Report -
BF-0012357920 2024-01-02 - Annual Report Annual Report -
BF-0011253351 2023-02-22 - Annual Report Annual Report -
BF-0010786839 2023-02-22 - Annual Report Annual Report -
BF-0009938027 2023-02-06 - Annual Report Annual Report -
BF-0009312046 2023-01-19 - Annual Report Annual Report 2020
BF-0009312047 2022-06-23 - Annual Report Annual Report 2019
BF-0009312048 2022-05-17 - Annual Report Annual Report 2018
0005915077 2017-08-24 - Annual Report Annual Report 2016
0005915071 2017-08-24 - Annual Report Annual Report 2015
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