MADISON GARDENS CONDOMINIUM ASSOCIATION, INC.

Entity Name: | MADISON GARDENS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Jun 1972 |
Business ALEI: | 0056964 |
Annual report due: | 29 Jun 2026 |
Business address: | 6527 Main Street, Trumbull, CT, 06611, United States |
Mailing address: | 6527 Main Street, Trumbull, CT, United States, 06611 |
ZIP code: | 06611 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | d.desiena@countymgmt.com |
NAICS
531390 Other Activities Related to Real EstateName | Role | Residence address |
---|---|---|
Artan Bana | Officer | 18 Abric Dr, Trumbull, CT, 06611-3402, United States |
Orhan Mustafa | Officer | 55 Rusling Pl, Bridgeport, CT, 06604-2107, United States |
Angel Torres | Officer | 55 Donald St, Apt. 2B, Hartford, CT, 06120-2774, United States |
Emile Jabbour | Officer | 153 Cherry Hill Dr, Bridgeport, CT, 06606-5828, United States |
Rebecca Villanueva | Officer | 28 Cherry Hill Drive, Unit 2B, Bridgeport, CT, 06606-5817, United States |
Name | Role |
---|---|
ZELDES, NEEDLE & COOPER, A PROFESSIONAL CORPORATION | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012901901 | 2025-06-12 | - | Annual Report | Annual Report | - |
BF-0013391387 | 2025-05-05 | 2025-05-05 | Interim Notice | Interim Notice | - |
BF-0013338780 | 2025-03-05 | 2025-03-05 | Interim Notice | Interim Notice | - |
BF-0012220083 | 2024-06-28 | - | Annual Report | Annual Report | - |
BF-0012005835 | 2023-10-02 | 2023-10-02 | Change of Agent | Agent Change | - |
This company hasn't received any reviews.
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