Search icon

MELODY LANE CONDOMINIUM ASSOCIATION, INC., THE

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

Company Details

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

Industry & Business Activity

NAICS

813920 Professional Organizations

This 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

Agent

Name Role
D.A. RICH COMPANY, LLC Agent

Officer

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

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 -
See something incorrect or outdated?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