Search icon

HAMDEN CENTER INVESTORS, INC.

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

Company Details

Entity Name: HAMDEN CENTER INVESTORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jun 1995
Business ALEI: 0516572
Annual report due: 08 Jun 2025
Business address: 2319 WHITNEY AVENUE SUITE 1A, HAMDEN, CT, 06518, United States
Mailing address: 2319 WHITNEY AVENUE SUITE 1A, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: mlopez@belfonti.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

Agent

Name Role
HARLOW, ADAMS & FRIEDMAN, P.C. Agent

Officer

Name Role Business address Residence address
MARC FRANZMAN Officer 2319 WHITNEY AVENUE, SUITE 1A, HAMDEN, CT, 06518, United States 46 SOMERSET LANE, MILFORD, CT, 06461, United States
MICHAEL BELFONTI Officer 2319 WHITNEY AVENUE 1A, HAMDEN, CT, 06518, United States 120 OLD FARM ROAD, NORTH HAVEN, CT, 06473, United States

Director

Name Role Business address Residence address
MICHAEL BELFONTI Director 2319 WHITNEY AVENUE 1A, HAMDEN, CT, 06518, United States 120 OLD FARM ROAD, NORTH HAVEN, CT, 06473, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012357187 2024-05-09 - Annual Report Annual Report -
BF-0011253503 2023-05-24 - Annual Report Annual Report -
BF-0010277625 2022-05-17 - Annual Report Annual Report 2022
BF-0009752947 2021-06-23 - Annual Report Annual Report -
0006903161 2020-05-12 - Annual Report Annual Report 2020
0006570164 2019-06-06 - Annual Report Annual Report 2019
0006181489 2018-05-10 - Annual Report Annual Report 2018
0005858623 2017-06-06 - Annual Report Annual Report 2017
0005598964 2016-07-11 - Annual Report Annual Report 2016
0005376870 2015-08-05 - 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See something incorrect or outdated?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