Search icon

SYLVAN KNOLL SECTION I, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

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

Director

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

Agent

Name Role
PLAZA REALTY AND MANAGEMENT CORPORATION Agent

Filing

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

Court Cases

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
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