Entity Name: | COBBLESTONE HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Nov 2001 |
Business ALEI: | 0695274 |
Annual report due: | 02 Nov 2025 |
Business address: | 111 ROBERTS STREET SUITE G1, EAST HARTFORD, CT, 06108, United States |
Mailing address: | 111 ROBERTS STREET SUITE G1, EAST HARTFORD, CT, United States, 06108 |
ZIP code: | 06108 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | johnv@wkmanage.com |
E-Mail: | michaelb@wkmanage.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 |
---|---|
ROSENBERG & ROSENBERG, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Xiangming Chen | Officer | 111 ROBERTS STREET SUITE G1, EAST HARTFORD, CT, 06108, United States | 111 ROBERTS STREET SUITE G1, EAST HARTFORD, CT, 06108, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Sunita Perumal | Director | 111 ROBERTS STREET SUITE G1, EAST HARTFORD, CT, 06108, United States | 111 ROBERTS STREET SUITE G1, EAST HARTFORD, CT, 06108, United States |
Lynn Cianciotti-Stabile | Director | 111 ROBERTS STREET SUITE G1, EAST HARTFORD, CT, 06108, United States | 111 ROBERTS STREET SUITE G1, EAST HARTFORD, CT, 06108, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012144188 | 2024-10-10 | - | Annual Report | Annual Report | - |
BF-0011406027 | 2023-10-09 | - | Annual Report | Annual Report | - |
BF-0010369691 | 2022-10-17 | - | Annual Report | Annual Report | 2022 |
BF-0009841100 | 2021-12-27 | - | Annual Report | Annual Report | - |
BF-0008691919 | 2021-11-15 | - | Annual Report | Annual Report | 2020 |
0007013548 | 2020-11-05 | - | Annual Report | Annual Report | 2019 |
0006264324 | 2018-10-24 | - | Annual Report | Annual Report | 2018 |
0005954046 | 2017-10-25 | - | Annual Report | Annual Report | 2017 |
0005690301 | 2016-11-09 | - | Annual Report | Annual Report | 2016 |
0005433567 | 2015-11-19 | - | Annual Report | Annual Report | 2015 |
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