Search icon

PROSPECT PLACE OWNERS ASSOCIATION, INC.

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

Company Details

Entity Name: PROSPECT PLACE OWNERS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jan 2007
Business ALEI: 0886423
Annual report due: 24 Jan 2026
Business address: 150 EUGENE O'NEILL DRIVE, NEW LONDON, CT, 06320, United States
Mailing address: 150 EUGENE O'NEILL DRIVE, NEW LONDON, CT, United States, 06320
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
E-Mail: sots@neproperty.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

Director

Name Role Residence address
Brian Good Director 52 Prospect St, A, Pawcatuck, CT, 06379-2237, United States
Steve Cernik Director 129 Mechanic Street, 09, Pawcatuck, CT, 06379, United States
Susan Figliola Director 48 Prospect St., A, Pawcatuck, CT, 06379, United States
Eric Collins Director 150 Eugene Oneill Dr, New London, CT, 06320-6402, United States

Agent

Name Role
NORTHEAST PROPERTY GROUP, INC. Agent

Officer

Name Role Residence address
Ralph Sylvester Officer 15 Orange St, 401, New Haven, CT, 06510, United States
Eric Collins Officer 150 Eugene Oneill Dr, New London, CT, 06320-6402, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012981510 2024-12-30 - Annual Report Annual Report -
BF-0012080697 2024-01-05 - Annual Report Annual Report -
BF-0011418019 2023-01-03 - Annual Report Annual Report -
BF-0010551112 2022-04-25 - Annual Report Annual Report -
BF-0009711149 2022-04-07 - Annual Report Annual Report 2020
BF-0009887874 2022-04-07 - Annual Report Annual Report -
0006825261 2020-03-10 - Annual Report Annual Report 2019
0006296819 2018-12-20 - Annual Report Annual Report 2018
0006014161 2018-01-17 - Annual Report Annual Report 2013
0006014168 2018-01-17 - 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See something incorrect or outdated?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