Search icon

THE KINGSWOOD ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE KINGSWOOD ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jul 2003
Business ALEI: 0746973
Annual report due: 11 Jul 2025
Business address: C/O The Property Group of CT., Inc. 25 Crescent Street, STAMFORD, CT, 06906, United States
Mailing address: C/O The Property Group of CT., Inc. 25 Crescent Street, STAMFORD, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ccruz@thepropertygroup.net

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

Agent

Name Role
THE PROPERTY GROUP OF CONNECTICUT, INC. Agent

Officer

Name Role Residence address
Angie Murphy Officer 59 Courtland Ave, 2Q, Stamford, CT, 06902-3488, United States
Grant Evans Officer 59 Courtland Ave, 2F, Stamford, CT, 06902-3488, United States
Debra Mitchko-McCall Officer 59 Courtland Ave, C8, Stamford, CT, 06902-3488, United States
Susan Rogers Officer 59 Courtland Ave, 3V, Stamford, CT, 06902-3488, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012068885 2024-07-16 - Annual Report Annual Report -
BF-0011273077 2023-07-12 - Annual Report Annual Report -
BF-0010391425 2022-07-20 - Annual Report Annual Report 2022
BF-0009758778 2021-07-22 - Annual Report Annual Report -
0006929954 2020-06-23 - Annual Report Annual Report 2020
0006731138 2020-01-23 - Annual Report Annual Report 2018
0006731111 2020-01-23 - Change of Business Address Business Address Change -
0006731145 2020-01-23 - Annual Report Annual Report 2019
0006093479 2018-02-23 - Annual Report Annual Report 2017
0005814629 2017-03-16 2017-03-16 Change of Agent Agent Change -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0002701263 Active LABOR 2009-06-22 9999-12-31 ORIG FIN STMT

Parties

Name THE KINGSWOOD ASSOCIATION, INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party
0002696778 Active LABOR 2009-05-26 9999-12-31 ORIG FIN STMT

Parties

Name THE KINGSWOOD ASSOCIATION, INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR
Role Secured Party
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