Search icon

NEWINGTON FOREST HILLS ASSOCIATION, INC.

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

Company Details

Entity Name: NEWINGTON FOREST HILLS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Feb 1996
Business ALEI: 0530759
Annual report due: 08 Feb 2026
Business address: 27 ADAM DRIVE, NEWINGTON, CT, 06111, United States
Mailing address: C/O DAVID GUT 27 ADAM DRIVE, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: daveroy@att.net

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
FELDMAN, PERLSTEIN & GREENE, LLC Agent

Officer

Name Role Business address Residence address
DOROTA BARNES Officer 41 ADAM DR, NEWINGTON, CT, 06111, United States 41 ADAM DR, NEWINGTON, CT, 06111, United States
DAVID GUT Officer 27 ADAM DR, NEWINGTON, CT, 06111, United States 27 ADAM DR, NEWINGTON, CT, 06111, United States

Director

Name Role Business address Residence address
DOROTA BARNES Director 41 ADAM DR, NEWINGTON, CT, 06111, United States 41 ADAM DR, NEWINGTON, CT, 06111, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012924706 2025-01-23 - Annual Report Annual Report -
BF-0012293019 2024-01-14 - Annual Report Annual Report -
BF-0011258749 2023-01-15 - Annual Report Annual Report -
BF-0010400679 2022-01-23 - Annual Report Annual Report 2022
0007233504 2021-03-16 - Annual Report Annual Report 2020
0007233501 2021-03-16 - Annual Report Annual Report 2019
0007233486 2021-03-16 - Annual Report Annual Report 2018
0007233509 2021-03-16 - Annual Report Annual Report 2021
0006491457 2019-03-25 2019-03-25 Change of Agent Agent Change -
0005759911 2017-02-02 - Annual Report Annual Report 2017
See something incorrect or outdated?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