Search icon

101 MAIN HOMEOWNER'S ASSOCIATION, INC.

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

Company Details

Entity Name: 101 MAIN HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jun 2008
Business ALEI: 0939976
Annual report due: 03 Jun 2025
Business address: 29 Main Street, Mystic, CT, 06355, United States
Mailing address: 29 Main Street, Mystic, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
E-Mail: jparsons@sresct.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

Officer

Name Role Residence address
Jeanne Hammer Officer 103 Main Street, 1202, Stonington, CT, 06378, United States
Helen Depersia Officer 103 Main Street, 2303, Stonington, CT, 06378, United States
William Reed Officer 70 Oak Holw, Garrison, NY, 10524-4039, United States
Richard Hanratty Officer 103 Main Street, 1101, Stonington, CT, 06378, United States

Agent

Name Role
SANDLER & HANSEN, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012307291 2024-06-28 - Annual Report Annual Report -
BF-0011289549 2024-06-28 - Annual Report Annual Report -
BF-0010331172 2022-05-25 - Annual Report Annual Report 2022
BF-0009751732 2021-07-06 - Annual Report Annual Report -
0006934894 2020-06-29 - Annual Report Annual Report 2020
0006560666 2019-05-17 - Annual Report Annual Report 2019
0006227790 2018-08-06 - Annual Report Annual Report 2018
0005931669 2017-09-20 - Annual Report Annual Report 2017
0005770990 2017-02-02 2017-02-02 Change of Agent Agent Change -
0005579129 2016-06-01 - 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See something incorrect or outdated?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