Search icon

HARRISON GREENS CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: HARRISON GREENS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Nov 2003
Business ALEI: 0766782
Annual report due: 24 Nov 2025
Business address: HARRISON GREENS CONDOMINIUM ASSOCIATION, 4 FAIRWAY DRIVE, WALLINGFORD, CT, 06492, United States
Mailing address: HARRISON GREENS CONDOMINIUM ASSOCIATION, 4 FAIRWAY DRIVE, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: CAC9730@COMCAST.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 Phone E-Mail Residence address
CYNTHIA CHOQUETTE Agent +1 203-215-0225 CAC9730@COMCAST.NET 4 FAIRWAY DRIVE, WALLINGFORD, CT, 06492, United States

Officer

Name Role Business address Residence address
Joanne Miller Officer - 20 Fairway Drive, Wallingford, CT, 06492, United States
WILLIAM SCIALABBA Officer 8 FAIRWAY DRIVE, WALLINGFORD, CT, 06492, United States 8 FAIRWAY DRIVE, WALLINGFORD, CT, 06492, United States
CYNTHIA A. CHOQUETTE Officer - 4 FAIRWAY DRIVE, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012080823 2024-12-29 - Annual Report Annual Report -
BF-0011277603 2023-12-20 - Annual Report Annual Report -
BF-0009133090 2023-08-09 - Annual Report Annual Report 2020
BF-0010799313 2023-08-09 - Annual Report Annual Report -
BF-0009869923 2023-08-09 - Annual Report Annual Report -
BF-0011901840 2023-07-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006881672 2020-04-10 - Annual Report Annual Report 2019
0006551782 2019-05-06 - Annual Report Annual Report 2018
0006084179 2018-02-01 - Annual Report Annual Report 2017
0005794680 2017-02-27 - Annual Report Annual Report 2016
See something incorrect or outdated?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