Search icon

STAFFORD HOUSING MANAGEMENT PHASE II, INC.

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

Company Details

Entity Name: STAFFORD HOUSING MANAGEMENT PHASE II, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Mar 2020
Business ALEI: 1339923
Annual report due: 19 Mar 2026
Business address: C/O HOUSING AUTHORITY OF STAFFORD 91 WEST STREET, STAFFORD SPRINGS, CT, 06076, United States
Mailing address: C/O HOUSING AUTHORITY OF STAFFORD 91 WEST STREET, STAFFORD SPRINGS, CT, United States, 06076
ZIP code: 06076
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: aperrone@staffordha.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role
HOOPES MORGANTHALER RAUSCH & SCARAMOZZA LLC Agent

Director

Name Role Business address Residence address
MARC G. MAYNARD Director DATA INDEPENDENCE LLC, 23 SETTLERS WAY, ELLINGTON, CT, 06029, United States 11 BARBARA LANE, STAFFORD SPRINGS, CT, 06076, United States
LINDA WOTHERSPOON Director 28 Quinn St, Stafford Springs, CT, 06076-1132, United States 28 QUINN STREET, STAFFORD SPRINGS, CT, 06076, United States
Ann Perrone Director C/O HOUSING AUTHORITY OF STAFFORD 91 WEST STREET, STAFFORD SPRINGS, CT, 06076, United States 19 Ridgeview Drive, Ellington, CT, 06029, United States
ROBERT PROULX JR. Director PROULX BUILDING & REMODLING LLC, 132B WEST MAIN STREET, STAFFORD SPRINGS, CT, 06076, United States 68 PARK STREET, STAFFORD SPRINGS, CT, 06076, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013124563 2025-03-19 - Annual Report Annual Report -
BF-0012055052 2024-03-19 - Annual Report Annual Report -
BF-0011495058 2023-03-01 - Annual Report Annual Report -
BF-0010281054 2022-03-22 - Annual Report Annual Report 2022
0007324060 2021-05-04 - Annual Report Annual Report 2021
0006841854 2020-03-19 2020-03-19 First Report Organization and First Report -
0006840441 2020-03-19 2020-03-19 Business Formation Certificate of Incorporation -
See something incorrect or outdated?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