Search icon

MATTABASSET CONDOMINIUM I, INC.

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

Company Details

Entity Name: MATTABASSET CONDOMINIUM I, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Oct 1971
Business ALEI: 0057140
Annual report due: 08 Oct 2025
Business address: 100 NATCHAUG DRIVE, MERIDEN, CT, 06450, United States
Mailing address: 100 NATCHAUG DRIVE, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: quality@snet.net

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

Officer

Name Role Business address Residence address
JANET GAWLAK Officer 100 NATCHAUG DRIVE, MERIDEN, CT, 06450, United States 12 MATTABASSET DRIVE, MERIDEN, CT, 06450, United States
JIM MING Officer 100 NATCHAUG DRIVE, MERIDEN, CT, 06013, United States 17 MATTABASSET DRIVE, MERIDEN, CT, 06450, United States
Barbaros Caglar Officer 100 NATCHAUG DRIVE, MERIDEN, CT, 06450, United States 45 Mattabasset Dr, Meriden, CT, 06450-7429, United States

Agent

Name Role Business address Phone E-Mail Residence address
Richard Connors Agent 138 Buell St, North Haven, CT, 06473-4313, United States +1 203-710-8462 rfconnorspc@snet.net 138 Buell St, North Haven, CT, 06473-4313, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013305178 2025-01-29 2025-01-29 Change of Agent Agent Change -
BF-0012217991 2024-12-19 - Annual Report Annual Report -
BF-0011086574 2023-12-21 - Annual Report Annual Report -
BF-0010209152 2022-12-29 - Annual Report Annual Report 2022
BF-0009819838 2021-12-20 - Annual Report Annual Report -
0007065818 2021-01-18 - Annual Report Annual Report 2020
0006982033 2020-09-16 - Change of Agent Address Agent Address Change -
0006643725 2019-09-12 - Annual Report Annual Report 2019
0006284018 2018-11-28 - Annual Report Annual Report 2018
0005957815 2017-10-31 - 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See something incorrect or outdated?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