Entity Name: | SYLVAN KNOLL SECTION I, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Jun 1970 |
Business ALEI: | 0044809 |
Annual report due: | 22 Jun 2025 |
Business address: | 1010 HOPE STREET 2ND FLOOR, STAMFORD, CT, 06907, United States |
Mailing address: | 1010 HOPE STREET 2ND FLOOR P.O. BOX 17010, STAMFORD, CT, United States, 06907 |
ZIP code: | 06907 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | nicole@plazarealtymgmt.com |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Residence address |
---|---|---|
Paul Kopec | Director | 455 Sylvan Knoll Rd, Stamford, CT, 06902-5353, United States |
Lauren Pilon | Director | 104 Sylvan Knoll Rd, Stamford, CT, 06902-5314, United States |
Erika Beltran | Director | 459 Sylvan Knoll Rd, Stamford, CT, 06902-5353, United States |
Peter Salts | Director | 117 Sylvan Knoll Rd, Stamford, CT, 06902-5300, United States |
Kristina Pisano | Director | 148 Sylvan Knoll Rd, Stamford, CT, 06902-5355, United States |
Cathleen Miller | Director | 427 Sylvan Knoll Rd, Stamford, CT, 06902-5319, United States |
David Kvinge | Director | 282 Sylvan Knoll Rd, Stamford, CT, 06902-5361, United States |
Name | Role |
---|---|
PLAZA REALTY AND MANAGEMENT CORPORATION | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012217197 | 2024-06-25 | - | Annual Report | Annual Report | - |
BF-0011088765 | 2023-06-07 | - | Annual Report | Annual Report | - |
BF-0010370057 | 2022-06-08 | - | Annual Report | Annual Report | 2022 |
0007361124 | 2021-06-07 | - | Annual Report | Annual Report | 2021 |
0006921340 | 2020-06-10 | - | Annual Report | Annual Report | 2020 |
0006571538 | 2019-06-10 | - | Annual Report | Annual Report | 2019 |
0006187493 | 2018-05-22 | - | Annual Report | Annual Report | 2018 |
0005839098 | 2017-05-09 | - | Annual Report | Annual Report | 2017 |
0005575166 | 2016-05-26 | - | Annual Report | Annual Report | 2016 |
0005541009 | 2016-04-14 | - | Annual Report | Annual Report | 2015 |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
AC 20295 | GMAC MORTGAGE CORPORATION v HARRY HORTON ET AL. | 1999-12-02 | Appeal Case | Disposed | View Case |
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