Search icon

CHARLTON HILL CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: CHARLTON HILL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 May 1969
Business ALEI: 0052584
Annual report due: 20 May 2025
Business address: 556 Maple Ave, Cheshire, CT, 06410-3499, United States
Mailing address: PO Box 397, Cheshire, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: kbudrewicz@cremllc.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

Agent

Name Role
CONNECTICUT REAL ESTATE MANAGEMENT, LLC Agent

Officer

Name Role Residence address
Roy Lukacs Officer 52 Charlton Hill Rd, Hamden, CT, 06518-2550, United States
Joanne Manginelli Officer 12 Charlton Hill Rd, Hamden, CT, 06518-2550, United States
Guy Maisto Officer 26 Charlton Hill Rd, Hamden, CT, 06518-2550, United States
Margaret Bauer Officer 25 Charlton Hill Rd, Hamden, CT, 06518-2550, United States

Director

Name Role Residence address
Margaret Bauer Director 25 Charlton Hill Rd, Hamden, CT, 06518-2550, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012218605 2024-05-15 - Annual Report Annual Report -
BF-0011084828 2023-05-05 - Annual Report Annual Report -
BF-0010208814 2022-05-20 - Annual Report Annual Report 2022
BF-0009756208 2021-07-04 - Annual Report Annual Report -
0007002541 2020-10-15 - Annual Report Annual Report 2020
0006618065 2019-08-08 - Annual Report Annual Report 2019
0006191698 2018-05-30 - Annual Report Annual Report 2018
0005842680 2017-05-12 - Annual Report Annual Report 2017
0005565146 2016-05-09 2016-05-09 Change of Agent Agent Change -
0005531648 2016-04-08 - Annual Report Annual Report 2016
See something incorrect or outdated?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