Search icon

WEST NECK BEACH ASSOCIATION, INC.

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

Company Details

Entity Name: WEST NECK BEACH ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jul 2010
Business ALEI: 1010630
Annual report due: 19 Jul 2025
Business address: 31 WESTWOOD DR, WATERFORD, CT, 06385, United States
Mailing address: 31 WESTWOOD DR, WATERFORD, CT, United States, 06385
ZIP code: 06385
County: New London
Place of Formation: CONNECTICUT
E-Mail: jjnyky@gmail.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Leslie Pustilnik Officer 27 Westwood Drive, Waterford, CT, 06385, United States - - 27 Westwood Drive, Waterford, CT, 06385, United States
SUSANNAH GRIFFIN Officer 31 WESTWOOD DR, WATERFORD, CT, 06385, United States - - 22 WESTWOOD DR, WATERFORD, CT, 06385, United States
William Patsiga Officer 31 Westwood Drive, Waterford, CT, 06385, United States - - 17 Westwood Drive, Waterford, CT, 06385, United States
JOHN NYKYFORCHYN Officer 31 WESTWOOD DR, WATERFORD, CT, 06385, United States +1 860-912-5696 jjnyky@gmail.com 31 WESTWOOD DR, WATERFORD, CT, 06385, United States

Agent

Name Role Business address Phone E-Mail Residence address
JOHN NYKYFORCHYN Agent 31 WESTWOOD DR, WATERFORD, CT, 06385, United States +1 860-912-5696 jjnyky@gmail.com 31 WESTWOOD DR, WATERFORD, CT, 06385, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012889150 2024-11-05 2024-11-05 Interim Notice Interim Notice -
BF-0012153645 2024-06-19 - Annual Report Annual Report -
BF-0011185169 2023-07-10 - Annual Report Annual Report -
BF-0010274516 2022-06-28 - Annual Report Annual Report 2022
BF-0009759223 2021-09-03 - Annual Report Annual Report -
0006932387 2020-06-26 - Annual Report Annual Report 2020
0006590577 2019-07-05 - Annual Report Annual Report 2019
0006199914 2018-06-14 - Annual Report Annual Report 2018
0005886299 2017-07-12 - Annual Report Annual Report 2017
0005627267 2016-08-10 - 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