Search icon

MATTABASSET CONDOMINIUM II, INC.

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

Company Details

Entity Name: MATTABASSET CONDOMINIUM II, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Nov 1973
Business ALEI: 0057141
Annual report due: 16 Nov 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

561790 Other Services to Buildings and Dwellings

This 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

Agent

Name Role Business address Phone E-Mail Residence address
KENNETH POST Agent 125 NATCHAUG DRIVE, MERIDEN, CT, 06450, United States +1 203-213-9388 kenneth.s.post@snet.net 125 NATCHAUG DRIVE, MERIDEN, CT, 06450, United States

Officer

Name Role Phone E-Mail Residence address
KENNETH POST Officer +1 203-213-9388 kenneth.s.post@snet.net 125 NATCHAUG DRIVE, MERIDEN, CT, 06450, United States
Eileen Sampiere Officer - - 1010 Mattabasset Drive, Meriden, CT, 06450, United States
Robin Cassidy Officer - - 73 Mattabasset Dr, Meriden, CT, 06450-7432, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012217992 2024-12-17 - Annual Report Annual Report -
BF-0011086575 2023-12-21 - Annual Report Annual Report -
BF-0010328390 2022-12-14 - Annual Report Annual Report 2022
BF-0009390537 2021-12-29 - Annual Report Annual Report 2020
BF-0009905279 2021-12-29 - Annual Report Annual Report -
0006702046 2019-12-26 - Annual Report Annual Report 2019
0006624089 2019-08-14 2019-08-14 Change of Agent Agent Change -
0006284019 2018-11-28 - Annual Report Annual Report 2018
0005957832 2017-10-31 - Annual Report Annual Report 2017
0005684702 2016-11-01 - Annual Report Annual Report 2016

Debts and Liens

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
0005107645 Active OFS 2022-12-01 2027-12-01 ORIG FIN STMT

Parties

Name MATTABASSET CONDOMINIUM II, INC.
Role Debtor
Name ION BANK
Role Secured Party
0003449491 Active OFS 2021-06-11 2026-08-23 AMENDMENT

Parties

Name MATTABASSET CONDOMINIUM II, INC.
Role Debtor
Name ION BANK
Role Secured Party
0003137162 Active OFS 2016-08-23 2026-08-23 ORIG FIN STMT

Parties

Name MATTABASSET CONDOMINIUM II, INC.
Role Debtor
Name ION BANK
Role Secured Party
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