Search icon

KNOBEL HILL ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: KNOBEL HILL ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jan 2017
Business ALEI: 1227251
Annual report due: 17 Jan 2026
Business address: KNOBEL HILL ASSOCIATION, INC. C/O PYRAMID REAL ESTATE GROUP 20 SUMMER STREET, SUITE 3-1, STAMFORD, CT, 06901, United States
Mailing address: KNOBEL HILL ASSOCIATION, INC. C/O PYRAMID REAL ESTATE GROUP 20 SUMMER STREET, SUITE 3-1, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@pyramidregroup.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Arthur Hooper Agent KNOBEL HILL ASSOCIATION, INC. C/O PYRAMID REAL ESTATE GROUP 20 SUMMER STREET, SUITE 3-1, STAMFORD, CT, 06901, United States +1 203-348-8566 info@pyramidregroup.com 2 Settlers Trl, 1, Darien, CT, 06820-5534, United States

Officer

Name Role Business address Residence address
AL PALMER Officer KNOBEL HILL ASSOCIATION, INC.F, C/O PYRAMID REAL ESTATE GROUP, 20 SUMMER STREET, STAMFORD, CT, 06901, United States 2 Settlers Trl, 5, Darien, CT, 06820-5534, United States
CHARLES TESCHNER Officer KNOBEL HILL ASSOCIATION, INC., C/O PYRAMID REAL ESTATE GROUP, 20 SUMMER STREET, SUITE 3-1, STAMFORD, CT, 06901, United States 2 Settlers Trl, 6, Darien, CT, 06820-5534, United States
ARTHUR HOOPER Officer KNOBEL HILL ASSOCIATION, INC., C/O PYRAMID REAL ESTATE GROUP, 20 SUMMER STREET, STAMFORD, CT, 06901, United States 51 OLD FARM RD, DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013069106 2024-12-19 - Annual Report Annual Report -
BF-0012243137 2023-12-21 - Annual Report Annual Report -
BF-0011464960 2023-07-25 - Annual Report Annual Report -
BF-0011894065 2023-07-21 - Annual Report Annual Report -
0007353632 2021-05-27 - Annual Report Annual Report 2021
0006891065 2020-04-23 - Annual Report Annual Report 2020
0006891062 2020-04-23 - Annual Report Annual Report 2019
0006317537 2019-01-11 - Annual Report Annual Report 2018
0006317870 2019-01-11 2019-01-11 Change of Agent Agent Change -
0005747837 2017-01-23 2017-01-23 First Report Organization and First Report -
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