KNOBEL HILL ASSOCIATION, INC.
Date of last update: 14 Apr 2025. Data updated weekly.
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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | 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 |
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 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 | - |
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