Entity Name: | COBBLESTONE OF MERIDEN HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Jun 2006 |
Business ALEI: | 0862959 |
Annual report due: | 08 Jun 2025 |
Business address: | 21 COBBLESTONE LANE, MERIDEN, CT, 06450, United States |
Mailing address: | 21 COBBLESTONE LANE, MERIDEN, CT, United States, 06450 |
ZIP code: | 06450 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | mgordonhall@gmail.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 |
---|---|
BENDER, ANDERSON AND BARBA, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Jessica Esposito | Officer | - | 36 Cobblestone Lane, Meriden, CT, 06450, United States |
PHILLIP DAVIS | Officer | - | 421 BLUE HILLS AVENUE, HARTFORD, CT, 06112, United States |
Fiona Innis Gordon | Officer | 21 Cobblestone Lane, Meriden, CT, 06450, United States | 21 Cobblestone Lane, Meriden, CT, 06450, United States |
ANTHONY ACOCELLA | Officer | - | 87 Cobblestone Ln, Meriden, CT, 06450-6733, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011413089 | 2024-05-29 | - | Annual Report | Annual Report | - |
BF-0012104821 | 2024-05-29 | - | Annual Report | Annual Report | - |
BF-0011784588 | 2023-05-01 | 2023-05-01 | Interim Notice | Interim Notice | - |
BF-0011351915 | 2022-11-30 | 2022-11-30 | Change of Agent | Agent Change | - |
BF-0011351903 | 2022-11-30 | 2022-11-30 | Interim Notice | Interim Notice | - |
BF-0010631876 | 2022-06-08 | - | Annual Report | Annual Report | - |
BF-0009752113 | 2021-07-08 | - | Annual Report | Annual Report | - |
0006900222 | 2020-05-07 | - | Annual Report | Annual Report | 2020 |
0006556519 | 2019-05-13 | - | Annual Report | Annual Report | 2019 |
0006190601 | 2018-05-29 | - | Annual Report | Annual Report | 2018 |
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