Entity Name: | BROWNSTONE HOMEOWNER'S ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Feb 2009 |
Business ALEI: | 0963919 |
Annual report due: | 23 Feb 2026 |
Business address: | 14 Holly Lane, MERIDEN, CT, 06450-4749, United States |
Mailing address: | 14 Holly Lane, MERIDEN, CT, United States, 06450-4749 |
ZIP code: | 06450 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | elaincariati@aol.com |
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 | Phone | Residence address | |
---|---|---|---|---|---|
ELAIN CARIATI | Agent | 14 Holly Lane, MERIDEN, CT, 06450-4749, United States | +1 860-919-5918 | elaincariati@aol.com | 341 Edgemark Acres, Meriden, CT, 06451-3678, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ELAIN CARIATI | Officer | 14 Holly Lane, MERIDEN, CT, 06450-4749, United States | +1 860-919-5918 | elaincariati@aol.com | 341 Edgemark Acres, Meriden, CT, 06451-3678, United States |
PATRICIA KNIGHT | Officer | 341 EDGEMARK ACRES, MERIDEN, CT, 06451, United States | - | - | 255 EDGEMARK ACRES, MERIDEN, CT, 06451, United States |
MARY DEFRANCISCO | Officer | 341 EDGEMARK ACRES, MERIDEN, CT, 06451, United States | - | - | 352 EDGEMARK ACRES, MERIDEN, CT, 06451, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012995719 | 2025-02-02 | - | Annual Report | Annual Report | - |
BF-0012199929 | 2024-02-09 | - | Annual Report | Annual Report | - |
BF-0011293050 | 2023-01-27 | - | Annual Report | Annual Report | - |
BF-0010347216 | 2022-01-28 | - | Annual Report | Annual Report | 2022 |
0007251391 | 2021-03-23 | - | Annual Report | Annual Report | 2021 |
0006732551 | 2020-01-27 | - | Annual Report | Annual Report | 2020 |
0006321669 | 2019-01-15 | - | Annual Report | Annual Report | 2019 |
0005995813 | 2018-01-04 | - | Annual Report | Annual Report | 2018 |
0005761939 | 2017-02-06 | - | Annual Report | Annual Report | 2017 |
0005500377 | 2016-02-23 | 2016-02-23 | Change of Agent | Agent Change | - |
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