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 |
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 | 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 |
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 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 |
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