Search icon

BARCLAY'S LANDING ASSOCIATION, INC.

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

Company Details

Entity Name: BARCLAY'S LANDING ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Mar 2004
Business ALEI: 0778782
Annual report due: 22 Mar 2026
Business address: 133 Rowayton Ave., Norwalk, CT, 06853, United States
Mailing address: 133 Rowayton Ave., Unit C, Norwalk, CT, United States, 06853
ZIP code: 06853
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: timpettee@gmail.com

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 Business address Phone E-Mail Residence address
TIMOTHY PETTEE Agent 133 Rowayton Ave., Unit C, Norwalk, CT, 06853, United States +1 917-847-5333 timpettee@gmail.com 133 Rowayton Ave., Unit C, Norwalk, CT, 06853, United States

Officer

Name Role Business address Phone E-Mail Residence address
TIMOTHY PETTEE Officer 133 Rowayton Ave., Unit C, Norwalk, CT, 06853, United States +1 917-847-5333 timpettee@gmail.com 133 Rowayton Ave., Unit C, Norwalk, CT, 06853, United States
Eileen Smith Officer - - - 133 Rowayton Avenue, Unit B, Norwalk, CT, 06853, United States
Sarah Yedinsky Officer - - - 133 Rowayton Ave., Unit D, Norwalk, CT, 06853, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012965114 2025-03-11 - Annual Report Annual Report -
BF-0012320746 2024-03-26 - Annual Report Annual Report -
BF-0011159646 2023-03-01 - Annual Report Annual Report -
BF-0009918078 2022-12-06 - Annual Report Annual Report -
BF-0010707806 2022-12-06 - Annual Report Annual Report -
BF-0008626160 2022-12-05 - Annual Report Annual Report 2020
BF-0008626162 2022-12-05 - Annual Report Annual Report 2017
BF-0008626159 2022-12-05 - Annual Report Annual Report 2019
BF-0008626161 2022-12-05 - Annual Report Annual Report 2018
0005554452 2016-05-02 - 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See something incorrect or outdated?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