Search icon

SECOND DIBBLE HOLLOW ASSOCIATION, INC.

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

Company Details

Entity Name: SECOND DIBBLE HOLLOW ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Apr 2000
Business ALEI: 0648477
Annual report due: 06 Apr 2025
Business address: C/O RESIDENTIAL MANAGEMENT CORPORATION 110 MOUNTAIN ROAD, SUFFIELD, CT, 06078, United States
Mailing address: C/O RESIDENTIAL MANAGEMENT CORPORATION 110 MOUNTAIN ROAD, SUFFIELD, CT, United States, 06078
ZIP code: 06078
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: CHARISSAC@RESMAN.NET

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
RICHARD RAMIREZ Officer 80 DIBBLE HOLLOW LANE, WINDSOR LOCKS, CT, 06096, United States 80 DIBBLE HOLLOW LANE, WINDSOR LOCKS, CT, 06096, United States
DEBRA WHITE Officer 96 DIBBLE HOLLOW LANE, WINDSOR LOCKS, CT, 06096, United States 599 ISLAND LANE, WEST HAVEN, CT, 06516, United States
PAT PUDELKA Officer - 102 Dibble Hollow Ln, Windsor Locks, CT, 06096-2731, United States

Director

Name Role Business address Residence address
CAROLYN LAFORGE Director 69 DIBBLE HOLLOW LANE, WINDSOR LOCKS, CT, 06096, United States 69 DIBBLE HOLLOW LANE, WINDSOR LOCKS, CT, 06096, United States

Agent

Name Role
RESIDENTIAL MANAGEMENT CORP. Agent

History

Type Old value New value Date of change
Name change SECOND DIBBLE HOLLOW CONDOMNIUM, INC. SECOND DIBBLE HOLLOW ASSOCIATION, INC. 2001-06-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012149937 2024-06-04 - Annual Report Annual Report -
BF-0011159223 2023-06-01 - Annual Report Annual Report -
BF-0010191879 2022-06-01 - Annual Report Annual Report 2022
0007357668 2021-06-02 - Annual Report Annual Report 2021
0006914862 2020-06-01 - Annual Report Annual Report 2020
0006567996 2019-06-03 - Annual Report Annual Report 2019
0006192925 2018-06-01 - Annual Report Annual Report 2018
0005853928 2017-06-01 - Annual Report Annual Report 2017
0005578525 2016-06-01 - Annual Report Annual Report 2016
0005341485 2015-06-02 - 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See something incorrect or outdated?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