Entity Name: | HYDE PARK CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Nov 1975 |
Business ALEI: | 0056067 |
Annual report due: | 17 Nov 2025 |
Business address: | 1010 HOPE STREET 2ND FLOOR, STAMFORD, CT, 06907, United States |
Mailing address: | 1010 HOPE STREET 2ND FLOOR, STAMFORD, CT, United States, 06907 |
ZIP code: | 06907 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
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 | Business address | Residence address |
---|---|---|---|
RENJIAO HU | Director | - | 27 Northill St, 6E, Stamford, CT, 06907-2037, United States |
JEFFREY SALVATORE | Director | - | 1802 NEWFIELD AVENUE, STAMFORD, CT, 06903, United States |
ANGELA CONNOLLY | Director | 27 NORTH HILL STREET UNIT 1R, STAMFORD, CT, 06907, United States | 27 NORTH HILL STREET UNIT 1R, STAMFORD, CT, 06907, United States |
Name | Role |
---|---|
PLAZA REALTY AND MANAGEMENT CORPORATION | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
YELENA GORBACHEVSKAYA | Officer | 27 NORTH HILL STREET UNIT 5S, STAMFORD, CT, 06907, United States | 27 NORTH HILL STREET UNIT 5S, STAMFORD, CT, 06907, United States |
ALEX EVANS | Officer | - | 27 Northill St, 4W, Stamford, CT, 06907-2037, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012218310 | 2024-11-04 | - | Annual Report | Annual Report | - |
BF-0011085134 | 2023-11-13 | - | Annual Report | Annual Report | - |
BF-0010362486 | 2022-10-24 | - | Annual Report | Annual Report | 2022 |
BF-0009821903 | 2021-10-20 | - | Annual Report | Annual Report | - |
0007015711 | 2020-11-10 | - | Annual Report | Annual Report | 2020 |
0006861716 | 2020-03-31 | 2020-03-31 | Change of Agent | Agent Change | - |
0006657436 | 2019-10-09 | - | Annual Report | Annual Report | 2019 |
0006274681 | 2018-11-09 | - | Annual Report | Annual Report | 2018 |
0005961577 | 2017-11-07 | - | Annual Report | Annual Report | 2017 |
0005692364 | 2016-11-10 | - | Annual Report | Annual Report | 2016 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003326452 | Active | OFS | 2019-08-27 | 2024-09-25 | AMENDMENT | |||||||||||||
|
Name | FIRST COUNTY BANK |
Role | Secured Party |
Name | HYDE PARK CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Parties
Name | HYDE PARK CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | FIRST COUNTY BANK |
Role | Secured Party |
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