Search icon

COBBLESTONE OF MERIDEN HOMEOWNERS ASSOCIATION, INC.

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

Company Details

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

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
BENDER, ANDERSON AND BARBA, P.C. Agent

Officer

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

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
See something incorrect or outdated?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