LIBERTY HOUSE ASSOCIATION, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | LIBERTY HOUSE ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Feb 1996 |
Business ALEI: | 0531617 |
Annual report due: | 28 Feb 2026 |
Business address: | LIBERTY HOUSE ASSOCIATION, INC. C/O PYRAMID REAL ESTATE GROUP 20 SUMMER STREET, SUITE 3-1, STAMFORD, CT, 06901, United States |
Mailing address: | LIBERTY HOUSE ASSOCIATION, INC. C/O PYRAMID REAL ESTATE GROUP 20 SUMMER STREET, SUITE 3-1, STAMFORD, CT, United States, 06901 |
ZIP code: | 06901 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | info@pyramidregroup.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Edwin Caceres | Officer | - | 94 Liberty St, 06, Stamford, CT, 06902-4741, United States |
PADMAVATHI LYER | Officer | C/O PYRAMID REAL ESTATE GROUP, 20 SUMMER STREET, SUITE 3-1, STAMFORD, CT, 06901, United States | NONE, STAMFORD, CT, 06902, United States |
Daniel Kopp | Officer | - | 25 Pettit Lane, Pound Ridge, NY, 10576, United States |
MARIO HERRERA | Officer | C/O PYRAMID REAL ESTATE GROUP, 20 SUMMER STREET, SUITE 3-1, STAMFORD, CT, 06901, United States | NONE, STAMFORD, CT, 06902, United States |
JUDE RENZINI | Officer | C/O PYRAMID REAL ESTATE GROUP, 20 SUMMER STREET, SUITE 3-1, STAMFORD, CT, 06901, United States | NONE, STAMFORD, CT, 06902, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
WILLIAM W. WARD | Agent | 1318 BEDFORD STREET, STAMFORD, CT, 06905, United States | +1 203-348-8566 | info@pyramidregroup.com | 242 NEW CANAAN AVENUE, WILTON, CT, 06897, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012924804 | 2025-01-29 | - | Annual Report | Annual Report | - |
BF-0012339213 | 2024-02-05 | - | Annual Report | Annual Report | - |
BF-0011257481 | 2023-02-15 | - | Annual Report | Annual Report | - |
BF-0010232871 | 2022-09-23 | - | Annual Report | Annual Report | 2022 |
0007353696 | 2021-05-27 | - | Annual Report | Annual Report | 2021 |
0006972818 | 2020-09-02 | 2020-09-02 | Change of Agent | Agent Change | - |
0006887440 | 2020-04-20 | - | Annual Report | Annual Report | 2020 |
0006317641 | 2019-01-11 | - | Annual Report | Annual Report | 2019 |
0006168616 | 2018-04-24 | - | Annual Report | Annual Report | 2015 |
0006168620 | 2018-04-24 | - | Annual Report | Annual Report | 2018 |
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