Search icon

MEADOWVIEW OF GLASTONBURY ASSOCIATION, INC.

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

Company Details

Entity Name: MEADOWVIEW OF GLASTONBURY ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jul 1997
Business ALEI: 0567074
Annual report due: 16 Jul 2025
Business address: 18 LENOX DRIVE, GLASTONBURY, CT, 06033, United States
Mailing address: P O BOX 321, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: MOG.LENOX@GMAIL.COM

Industry & Business Activity

NAICS

814110 Private Households

This industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau

Director

Name Role Phone E-Mail Residence address
NICHOLAS DAUKAS Director +1 860-916-6867 mog.lenox@gmail.com 18 LENOX DR., GLASTONBURY, CT, 06033, United States

Officer

Name Role Residence address
ANGELA HARRINGTON Officer 74 LENOX DRIVE, GLASTONBURY, CT, 06033, United States
Marcel Jeanson Officer 112 Lenox Dr, Glastonbury, CT, 06033-3095, United States

Agent

Name Role Business address Phone E-Mail Residence address
NICHOLAS DAUKAS Agent 18 LENOX DR., GLASTONBURY, CT, 06033, United States +1 860-916-6867 mog.lenox@gmail.com 18 LENOX DR., GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012173976 2024-06-16 - Annual Report Annual Report -
BF-0011262500 2023-06-17 - Annual Report Annual Report -
BF-0010400716 2022-06-19 - Annual Report Annual Report 2022
BF-0009761931 2021-09-14 - Annual Report Annual Report -
0007359940 2021-06-04 - Annual Report Annual Report 2020
0006572438 2019-06-10 - Annual Report Annual Report 2019
0006199536 2018-06-13 - Annual Report Annual Report 2018
0005889164 2017-07-15 - Annual Report Annual Report 2017
0005715982 2016-12-09 - Annual Report Annual Report 2016
0005388375 2015-08-29 - Annual Report Annual Report 2015
See something incorrect or outdated?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