Search icon

VILLAGE CREEK HARBOR CORPORATION

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

Company Details

Entity Name: VILLAGE CREEK HARBOR CORPORATION
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Mar 1995
Business ALEI: 0514013
Annual report due: 30 Mar 2024
Business address: 1 OUTER ROAD, NORWALK, CT, 06843, United States
Mailing address: 1 OUTER ROAD, NORWALK, CT, United States, 06854
Place of Formation: CONNECTICUT
E-Mail: villagecreekslips@gmail.com

Industry & Business Activity

NAICS

814110 Private Households

This industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Kevin Hobson Agent 1 OUTER ROAD, NORWALK, CT, 06843, United States +1 513-582-7467 villagecreekslips@gmail.com 9 Outer Rd, Norwalk, CT, 06854-4709, United States

Director

Name Role Business address Residence address
Natalie McIntyre Director 1 OUTER ROAD, NORWALK, CT, 06843, United States 38 Dock Rd, Norwalk, CT, 06854-4717, United States
JOE ANDRASKO Director 1 OUTER ROAD, NORWALK, CT, 06854, United States 28 Dock Rd, Norwalk, CT, 06854-4717, United States
KEVIN HOBSON Director 1 OUTER ROAD, NORWALK, CT, 06854, United States 9 Outer Rd, Norwalk, CT, 06854-4709, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011255204 2023-03-28 - Annual Report Annual Report -
BF-0010277621 2022-03-03 - Annual Report Annual Report 2022
0007270069 2021-03-30 - Annual Report Annual Report 2021
0007270062 2021-03-30 - Annual Report Annual Report 2020
0006595792 2019-07-12 - Annual Report Annual Report 2019
0006300297 2018-12-28 - Annual Report Annual Report 2018
0006300291 2018-12-28 - Annual Report Annual Report 2016
0006300296 2018-12-28 - Annual Report Annual Report 2017
0006300290 2018-12-28 - Annual Report Annual Report 2015
0005986747 2017-12-18 - Annual Report Annual Report 2014
See something incorrect or outdated?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