Search icon

38 HOPE STREET CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: 38 HOPE STREET CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jun 2008
Business ALEI: 0939980
Annual report due: 03 Jun 2025
Business address: C/O NORTHEAST PROPERTY GROUP 150 EUGENE O'NEILL DR., NEW LONDON, CT, 06320, United States
Mailing address: C/O NORTHEAST PROPERTY GROUP 150 EUGENE O'NEILL DR., NEW LONDON, CT, United States, 06320
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
E-Mail: sots@neproperty.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
ERIC MYERS Agent 150 EUGENE ONEILL DRIVE, NEW LONDON, CT, 06320, United States +1 860-437-7005 emyers@neproperty.com 40 TROLLEY XING, PAWCATUCK, CT, 06379, United States

Officer

Name Role Residence address
John Parker Officer 42 Kathy Dr, Bellingham, MA, 02019-1021, United States

Director

Name Role Residence address
John Stoddard Director 38 Hope St #1308, Niantic, CT, 06357-2410, United States
Judith DiLaurenzio Director 38 Hope St, 1209, Niantic, CT, 06357-2410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012307292 2024-05-28 - Annual Report Annual Report -
BF-0011289550 2023-05-12 - Annual Report Annual Report -
BF-0010627243 2022-07-11 - Annual Report Annual Report -
BF-0009751733 2022-05-20 - Annual Report Annual Report -
0006961994 2020-08-14 - Annual Report Annual Report 2020
0006961993 2020-08-14 - Annual Report Annual Report 2019
0006231030 2018-08-09 2018-08-09 Change of Agent Agent Change -
0006227686 2018-08-06 - Annual Report Annual Report 2018
0005857855 2017-06-06 - Annual Report Annual Report 2017
0005579985 2016-06-02 - 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See something incorrect or outdated?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