Search icon

COVE NEIGHBORHOOD ASSOCIATION, INC.

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

Company Details

Entity Name: COVE NEIGHBORHOOD ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 May 2008
Business ALEI: 0937931
Annual report due: 15 May 2026
Business address: 161 Weed Ave, Stamford, CT, 06902-3548, United States
Mailing address: 161 Weed Ave, Stamford, CT, United States, 06902-3548
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: paul@misso.com

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Paul Brindak Agent 161 Weed Ave, Stamford, CT, 06902-3548, United States +1 917-710-5820 paul@misso.com 161 Weed Ave, Stamford, CT, 06902-3548, United States

Officer

Name Role Business address Phone E-Mail Residence address
Lyle Fishell Officer 161 Weed Ave, Stamford, CT, 06902-3548, United States - - 36 Givens Ave, STAMFORD, CT, 06902, United States
Paul Brindak Officer 161 Weed Ave, Stamford, CT, 06902-3548, United States +1 917-710-5820 paul@misso.com 161 Weed Ave, Stamford, CT, 06902-3548, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012990649 2025-04-15 - Annual Report Annual Report -
BF-0012285825 2024-04-15 - Annual Report Annual Report -
BF-0011287250 2024-04-05 - Annual Report Annual Report -
BF-0010307907 2024-04-02 - Annual Report Annual Report 2022
BF-0009905839 2021-07-08 - Annual Report Annual Report -
BF-0008613717 2021-07-08 - Annual Report Annual Report 2020
BF-0008613710 2021-07-08 - Annual Report Annual Report 2019
0006201653 2018-06-16 - Annual Report Annual Report 2016
0006201652 2018-06-16 - Annual Report Annual Report 2015
0006201654 2018-06-16 - Annual Report Annual Report 2017
See something incorrect or outdated?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