Entity Name: | MELODY LANE CONDOMINIUM ASSOCIATION, INC., THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 11 Mar 1974 |
Business ALEI: | 0057199 |
Annual report due: | 11 Mar 2026 |
Business address: | 2067 BARNUM AVENUE UNIT C, STRATFORD, CT, 06614, United States |
Mailing address: | 2067 BARNUM AVENUE UNIT C, C, STRATFORD, CT, United States, 06614 |
ZIP code: | 06614 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | thomasrich@optonline.net |
NAICS
813920 Professional OrganizationsThis industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
D.A. RICH COMPANY, LLC | Agent |
Name | Role | Residence address |
---|---|---|
AMY KORN | Officer | 238 MELODY LANE, FAIRFIELD, CT, 06824, United States |
HEIDI LEATHERMAN | Officer | 200 MELODY LANE, FAIRFIELD, CT, 06824, United States |
PETER VIMINI | Officer | 290 MELODY LANE, FAIRFIELD, CT, 06824, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012901990 | 2025-03-23 | - | Annual Report | Annual Report | - |
BF-0012651346 | 2024-05-29 | 2024-05-29 | Reinstatement | Certificate of Reinstatement | - |
BF-0012465096 | 2023-11-22 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011935686 | 2023-08-17 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008719806 | 2022-08-17 | - | Annual Report | Annual Report | 2020 |
0006515229 | 2019-04-01 | - | Annual Report | Annual Report | 2019 |
0006515224 | 2019-04-01 | - | Annual Report | Annual Report | 2018 |
0005972475 | 2017-11-25 | - | Annual Report | Annual Report | 2016 |
0005972476 | 2017-11-25 | - | Annual Report | Annual Report | 2017 |
0005976820 | 2017-11-25 | 2017-11-25 | Change of Agent | Agent Change | - |
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