Entity Name: | COVE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Oct 1976 |
Business ALEI: | 0053536 |
Annual report due: | 14 Oct 2025 |
Business address: | 100 SHEFFIELD STREET UNIT D1, OLD SAYBROOK, CT, 06475, United States |
Mailing address: | 100 SHEFFIELD STREET UNIT D1, D1, OLD SAYBROOK, CT, United States, 06475 |
ZIP code: | 06475 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | fitzpatr1121@gmail.com |
NAICS
561790 Other Services to Buildings and DwellingsThis industry comprises establishments primarily engaged in providing services to buildings and dwellings (except exterminating and pest control; janitorial; landscaping care and maintenance; and carpet and upholstery cleaning). Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
William Thomas | Officer | 100 Sheffield St Unit D1, D1, Old Saybrook, CT, 06475, United States | +1 860-349-8969 | wthomas04@snet.net | 3 Arlyn Ridge Road, Newtown, CT, 06470, United States |
Kathy Kuberka | Officer | - | - | - | 100 Sheffield St Unit A1, A1, Old Saybrook, CT, 06475, United States |
Brian Poulter | Officer | - | - | - | 100 Sheffield St Unit B6, B6, Old Saybrook CT, CT, 06475, United States |
Michael FitzPatrick | Officer | - | - | - | 100 Sheffield St Unit B1, Old Saybrook, CT, 06475-2328, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
William Thomas | Agent | 100 Sheffield St Unit D1, D1, Old Saybrook, CT, 06475, United States | +1 860-349-8969 | wthomas04@snet.net | 3 Arlyn Ridge Road, Newtown, CT, 06470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012220017 | 2024-09-15 | - | Annual Report | Annual Report | - |
BF-0011084854 | 2023-09-16 | - | Annual Report | Annual Report | - |
BF-0009096163 | 2023-06-23 | - | Annual Report | Annual Report | 2019 |
BF-0010691784 | 2023-06-23 | - | Annual Report | Annual Report | - |
BF-0009096164 | 2023-06-23 | - | Annual Report | Annual Report | 2020 |
BF-0009915845 | 2023-06-23 | - | Annual Report | Annual Report | - |
BF-0009096165 | 2023-06-19 | - | Annual Report | Annual Report | 2018 |
BF-0011785800 | 2023-05-02 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005990194 | 2017-12-23 | - | Annual Report | Annual Report | 2016 |
0005990197 | 2017-12-23 | - | Annual Report | Annual Report | 2017 |
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