Search icon

HIGHLAND TERRACE CONDOMINIUM, INC.

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

Company Details

Entity Name: HIGHLAND TERRACE CONDOMINIUM, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Aug 1975
Business ALEI: 0062162
Annual report due: 18 Aug 2025
Business address: HIGHLAND TERRACE CONDOMINIUM, INC. SUZANNE BALAYEV 195- G HIGHVIEW AVE., STAMFORD, CT, 06907, United States
Mailing address: HIGHLAND TERRACE CONDOMINIUM, INC. SUZANNE BALAYEV 195 - G HIGHVIEW AVE., STAMFORD, CT, United States, 06907
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Svetlana77@aol.com

Industry & Business Activity

NAICS

814110 Private Households

This industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau

Agent

Name Role Phone E-Mail Residence address
SUZANNE BALAYEV Agent +1 203-273-7959 Svetlana77@aol.com 195-G HIGHVIEW AVE., STAMFORD, CT, 06907, United States

Director

Name Role Residence address
Maksym Grabar Director 195 Highview Ave, Unit A, Stamford, CT, 06907, United States

Officer

Name Role Phone E-Mail Residence address
SUZANNE BALAYEV Officer +1 203-273-7959 Svetlana77@aol.com 195-G HIGHVIEW AVE., STAMFORD, CT, 06907, United States

History

Type Old value New value Date of change
Name change HIGHVIEW TERRACE CONDOMINIUM, INC. HIGHLAND TERRACE CONDOMINIUM, INC. 1976-08-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012043621 2024-08-18 - Annual Report Annual Report -
BF-0011077397 2023-08-15 - Annual Report Annual Report -
BF-0010306317 2022-08-07 - Annual Report Annual Report 2022
BF-0009807903 2021-09-17 - Annual Report Annual Report -
0006958190 2020-08-05 - Annual Report Annual Report 2020
0006601336 2019-07-18 - Annual Report Annual Report 2019
0006207976 2018-06-25 2018-06-25 Reinstatement Certificate of Reinstatement -
0000416734 1987-09-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000416733 1987-05-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000992005 1976-08-11 - Amendment Amend Name -
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