Entity Name: | Norton Village Association, Inc. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 09 Apr 2007 |
Business ALEI: | 0895698 |
Business address: | 80 SOUTH WASHINGTON STREET, PLAINVILLE, CT, 06062, United States |
Mailing address: | 80 SOUTH WASHINGTON STREET, PLAINVILLE, CT, United States, 06062 |
ZIP code: | 06062 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
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 | Business address | Mailing address | Residence address |
---|---|---|---|---|
Carol A. Corriveau | Agent | 80 SOUTH WASHINGTON STREET, PLAINVILLE, CT, 06062, United States | 80 SOUTH WASHINGTON STREET, PLAINVILLE, CT, 06062, United States | 80 SOUTH WASHINGTON STREET, PLAINVILLE, CT, 06062, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KIMBERLY COONEY | Officer | 80 SOUTH WASHINGTON STREET, PLAINVILLE, CT, 06062, United States | 86 SOUTH WASHINGTON STREET, PLAINVILLE, CT, 06062, United States |
CAROL A. CORRIVEAU | Officer | 80 SOUTH WASHINGTON STREET, PLAINVILLE, CT, 06062, United States | 80 SOUTH WASHINGTON STREET, PLAINVILLE, CT, 06062, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | NORTON VILLAGE ASSOCIATION, INC. | Norton Village Association, Inc. | 2023-12-18 |
Name change | DURKIN VILLAGE PLAINVILLE CONDOMINIUM ASSOCIATION, INC. | NORTON VILLAGE ASSOCIATION, INC. | 2008-05-27 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012702546 | 2024-07-24 | 2024-07-24 | Reinstatement | Certificate of Reinstatement | - |
BF-0011008413 | 2022-09-19 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010634629 | 2022-06-10 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010574228 | 2022-05-01 | 2022-05-01 | Change of Email Address | Business Email Address Change | - |
BF-0008309731 | 2022-05-01 | - | Annual Report | Annual Report | 2011 |
BF-0010574225 | 2022-05-01 | 2023-12-18 | Name Change Amendment | Certificate of Amendment | - |
0004194317 | 2010-07-09 | - | Annual Report | Annual Report | 2010 |
0004194311 | 2010-07-09 | - | Annual Report | Annual Report | 2009 |
0003688406 | 2008-05-27 | 2008-05-27 | Amendment | Amend Name | - |
0003688401 | 2008-05-01 | - | Annual Report | Annual Report | 2008 |
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