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 |
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 | 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 |
Name | Role |
---|---|
NORTHEAST PROPERTY GROUP, INC. | Agent |
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 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 |
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