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 |
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 |
---|---|---|---|
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 |
Name | Role | Business address | Phone | 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 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 |
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