Search icon

HIGHLAND HILLS CONDOMINIUM ASSOCIATION INC.

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

Company Details

Entity Name: HIGHLAND HILLS CONDOMINIUM ASSOCIATION INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Jan 2008
Business ALEI: 0920915
Annual report due: 07 Jan 2025
Business address: 625 WOLCOTT STREET, WATERBURY, CT, 06705, United States
Mailing address: 625 WOLCOTT STREET, WATERBURY, CT, United States, 06705
ZIP code: 06705
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: americanmillwork.bushka@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 Business address Phone E-Mail Residence address
EDWARD PAUL BUSHKA Agent 625 WOLCOTT STREET, WATERBURY, CT, 06705, United States +1 203-597-7225 americanmillwork.bushka@gmail.com 460 CONCORD DRIVE, WATERTOWN, CT, 06795, United States

Officer

Name Role Business address Residence address
Shimon Handlesman Officer 625 WOLCOTT STREET, WATERBURY, CT, 06705, United States 841 Hamilton Ave, Waterbury, CT, 06706-1903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012684098 2024-07-08 2024-07-08 Interim Notice Interim Notice -
BF-0012289601 2024-01-08 - Annual Report Annual Report -
BF-0010550749 2023-04-25 - Annual Report Annual Report -
BF-0011282693 2023-04-25 - Annual Report Annual Report -
BF-0009316070 2022-04-05 - Annual Report Annual Report 2019
BF-0009316069 2022-04-05 - Annual Report Annual Report 2017
BF-0009316066 2022-04-05 - Annual Report Annual Report 2016
BF-0009316067 2022-04-05 - Annual Report Annual Report 2020
BF-0009941591 2022-04-05 - Annual Report Annual Report -
BF-0009316068 2022-04-05 - 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See something incorrect or outdated?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