Search icon

WEBSTER HILL ESTATES ASSOCIATION, INC.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: WEBSTER HILL ESTATES ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Nov 2004
Business ALEI: 0801365
Annual report due: 05 Nov 2025
Business address: 30 Truman Way, Rocky Hill, CT, 06067-2070, United States
Mailing address: PO BOX 552, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dwelsh892@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
John Welsh Agent 30 TRUMAN WAY, ROCKY HILL, CT, 06067, United States +1 609-658-8788 dwelsh892@gmail.com 30 Truman Way, Rocky Hill, CT, 06067-2070, United States

Director

Name Role Business address Residence address
J. DOUGLAS WELSH Director 18 TRUMAN WAY, 30 TRUMAN WAY, ROCKY HILL, CT, 06067, United States 30 TRUMAN WAY, ROCKY HILL, CT, 06067, United States

Officer

Name Role Business address Residence address
J. DOUGLAS WELSH Officer 18 TRUMAN WAY, 30 TRUMAN WAY, ROCKY HILL, CT, 06067, United States 30 TRUMAN WAY, ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012139826 2024-11-05 - Annual Report Annual Report -
BF-0011164543 2023-11-06 - Annual Report Annual Report -
BF-0010363398 2022-11-06 - Annual Report Annual Report 2022
BF-0009823259 2021-10-14 - Annual Report Annual Report -
0006998722 2020-10-09 - Annual Report Annual Report 2020
0006657110 2019-10-08 - Annual Report Annual Report 2019
0006657479 2019-10-08 2019-10-08 Change of Agent Agent Change -
0006657231 2019-10-08 - Change of Agent Address Agent Address Change -
0006263214 2018-10-23 - Annual Report Annual Report 2017
0006263220 2018-10-23 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: 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