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 |
NAICS
561790 Other Services to Buildings and DwellingsThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Phone | 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 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 |
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 | |||||||||||||
|
Name | MATTABASSET CONDOMINIUM II, INC. |
Role | Debtor |
Name | ION BANK |
Role | Secured Party |
Parties
Name | MATTABASSET CONDOMINIUM II, INC. |
Role | Debtor |
Name | ION BANK |
Role | Secured Party |
Parties
Name | MATTABASSET CONDOMINIUM II, INC. |
Role | Debtor |
Name | ION 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