Search icon

LIBERTY HOUSE ASSOCIATION, INC.

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

Company Details

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

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

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

Agent

Name Role Business address Phone E-Mail 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

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
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