Search icon

LONG HILL VILLAGE ASSOCIATION, INC.

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

Company Details

Entity Name: LONG HILL VILLAGE ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Sep 1996
Business ALEI: 0543955
Annual report due: 11 Sep 2025
Business address: C/O FELNER CORPORATION, 35 BRENTWOOD AVE, FAIRFIELD, CT, 06825, United States
Mailing address: C/O FELNER CORPORATION, 35 BRENTWOOD AVE, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: compliance@felnercorp.com

Industry & Business Activity

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

Officer

Name Role Business address Residence address
Barbara Abbott Officer C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 HARTFORD TURNPIKE SUITE 200, VERNON, CT, 06066, United States 10 West Pine Way, C5, Plainville, CT, 06062, United States
Noreen Calgreen Officer C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 HARTFORD TURNPIKE SUITE 200, VERNON, CT, 06066, United States 30 Cherry Blossom Ln, Trumbull, CT, 06611-2465, United States
Paul McGeary Officer - 53 Long Hill Pl, Trumbull, CT, 06611-2462, United States
BARBARA KOLESAR Officer C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 Hartford Turnpike, Suite 200, SUITE 200, VERNON, CT, 06066, United States 78 CIDER MILL LANE, TRUMBULL, CT, 06611, United States

Director

Name Role Business address Residence address
Anthony Giannetta Director C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 HARTFORD TURNPIKE SUITE 200, VERNON, CT, 06066, United States 101 Cider Mill Ln, Trumbull, CT, 06611-2469, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012176085 2024-08-12 - Annual Report Annual Report -
BF-0012337686 2023-11-15 2023-11-15 Change of Email Address Business Email Address Change -
BF-0012337682 2023-11-15 2023-11-15 Change of Business Address Business Address Change -
BF-0012036742 2023-10-27 2023-10-27 Change of Agent Agent Change -
BF-0012036746 2023-10-27 2023-10-27 Change of Email Address Business Email Address Change -
BF-0011259283 2023-09-01 - Annual Report Annual Report -
BF-0010234307 2022-09-09 - Annual Report Annual Report 2022
BF-0009812021 2021-09-27 - Annual Report Annual Report -
0006972947 2020-09-04 - Annual Report Annual Report 2020
0006840525 2020-03-19 - Annual Report Annual Report 2019
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