Search icon

CANDLELIGHT TERRACE ASSOCIATION, INC.

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

Company Details

Entity Name: CANDLELIGHT TERRACE ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Apr 1967
Business ALEI: 0052370
Annual report due: 11 Apr 2025
Business address: 2067 BARNUM AVENUE, UNIT C, STRATFORD, CT, 06615, United States
Mailing address: 2067 BARNUM AVENUE, UNIT C, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: thomasrich@optonline.net

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role
D.A. RICH COMPANY, LLC Agent

Officer

Name Role Business address Residence address
YVETTE DIAZ Officer 182 KENNEDY DRIVE, BRIDGEPORT, CT, 06606, United States 182 KENNEDY DRIVE, BRIDGEPORT, CT, 06606, United States
Anthony Santella Officer - 1455 Madison Avenue, B5, Bridgeport, CT, 06606, United States
SUZANNE MOORE Officer 136 KENNEDY DRIVE, BRIDGEPORT, CT, 06606, United States 136 KENNEDY DRIVE, BRIDGEPORT, CT, 06606, United States
Thomas Santella Officer - 12 Yearling Ln, Sandy Hook, CT, 06482-1076, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011087794 2024-03-28 - Annual Report Annual Report -
BF-0012215549 2024-03-28 - Annual Report Annual Report -
BF-0010692890 2022-08-16 - Annual Report Annual Report -
BF-0009803577 2022-08-16 - Annual Report Annual Report -
0007029417 2020-12-01 - Annual Report Annual Report 2020
0007028585 2020-11-30 2020-11-30 Change of Agent Agent Change -
0006746427 2020-02-07 - Annual Report Annual Report 2011
0006746487 2020-02-07 - Annual Report Annual Report 2019
0006746450 2020-02-07 - Annual Report Annual Report 2015
0006746462 2020-02-07 - Annual Report Annual Report 2017
See something incorrect or outdated?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