Entity Name: | HAWK'S RIDGE COMMUNITY ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Aug 2016 |
Business ALEI: | 1214180 |
Annual report due: | 26 Aug 2025 |
Business address: | 6527 Main Street, Trumbull, CT, 06611, United States |
Mailing address: | 6527 Main Street, Trumbull, CT, United States, 06611 |
ZIP code: | 06611 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | d.desiena@countymgmt.com |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role |
---|---|
Pilicy & Ryan, P.C. | Agent |
Name | Role | Residence address |
---|---|---|
Michael Fedell | Officer | 36 Hawks Ridge Dr, Shelton, CT, 06484-5659, United States |
George Desrosiers | Officer | 130 Wells View Rd, Shelton, CT, 06484-5661, United States |
Kimberly Drosos | Officer | 105 Wells View Rd, Shelton, CT, 06484-5661, United States |
Daniel Marconi | Officer | 28 Hawks Ridge Dr, Shelton, CT, 06484-5659, United States |
Christine Grasso | Officer | 47 Hawks Ridge Dr, Shelton, CT, 06484-5659, United States |
Barbara Seelin | Officer | 127 Wells View Rd, Shelton, CT, 06484-5661, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012257544 | 2024-07-29 | - | Annual Report | Annual Report | - |
BF-0011903909 | 2023-07-27 | 2023-07-27 | Change of Agent | Agent Change | - |
BF-0011461562 | 2023-07-27 | - | Annual Report | Annual Report | - |
BF-0010118254 | 2023-05-09 | - | Annual Report | Annual Report | - |
BF-0010426751 | 2022-01-23 | 2022-01-23 | Change of Agent | Agent Change | - |
BF-0010420316 | 2022-01-12 | 2022-01-12 | Interim Notice | Interim Notice | - |
BF-0010132643 | 2021-09-29 | 2021-09-29 | Amendment | Certificate of Amendment | - |
BF-0008012187 | 2021-08-26 | - | First Report | Organization and First Report | 2017 |
0005629326 | 2016-08-11 | 2016-08-11 | Business Formation | Certificate of Incorporation | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website