Entity Name: | FOREST ASSOCIATES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Jun 1996 |
Business ALEI: | 0537504 |
Annual report due: | 03 Jun 2025 |
Business address: | 412 HOUSATONIC AVE., BRIDGEPORT, CT, 06604, United States |
Mailing address: | 300 SPERRY AVENUE, STRATFORD, CT, United States, 06615 |
ZIP code: | 06604 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | norfino@burnsconstruction.com |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Residence address |
---|---|---|
DONNA M. BURNS | Officer | 25 PATRICIA DRIVE, SHELTON, CT, 06484, United States |
PAMELA BURNS | Officer | 319 FOREST ROAD, MILFORD, CT, 06460, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CHARLES J. WILLINGER JR. | Agent | 1000 BRIDGEPORT AVE., 5TH FL., SHELTON, CT, 06484, United States | 1000 BRIDGEPORT AVE., 5TH FL., SHELTON, CT, 06484, United States | +1 203-375-1383 | kburns@burnsconstruction.com | 100 PARROTT DR., UNIT 1401, SHELTON, CT, 06484, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012296113 | 2024-05-06 | - | Annual Report | Annual Report | - |
BF-0008471029 | 2023-05-26 | - | Annual Report | Annual Report | 2018 |
BF-0009938527 | 2023-05-26 | - | Annual Report | Annual Report | - |
BF-0011257752 | 2023-05-26 | - | Annual Report | Annual Report | - |
BF-0008189880 | 2023-05-26 | - | Annual Report | Annual Report | 2019 |
BF-0010788779 | 2023-05-26 | - | Annual Report | Annual Report | - |
BF-0008164117 | 2023-05-26 | - | Annual Report | Annual Report | 2020 |
BF-0011786672 | 2023-05-02 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006922692 | 2020-03-30 | 2020-03-30 | Change of Agent Address | Agent Address Change | - |
0006176780 | 2018-05-04 | - | Annual Report | Annual Report | 2013 |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
West Hartford | 637 PROSPECT AVENUE | H8/4391/637// | - | - | Source Link | |||||||||||||||||||||||||||||||||||||||
|
Name | 4 Sisters Forest LLC |
Sale Date | 2022-06-22 |
Sale Price | $3,351,000 |
Name | FOREST APARTMENTS, LLC |
Sale Date | 1999-01-14 |
Name | FOREST ASSOCIATES, INC. |
Sale Date | 1982-03-17 |
Name | FOREST CORPORATION |
Sale Date | 1982-03-17 |
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