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 |
NAICS
814110 Private HouseholdsThis 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
Name | Role | Phone | Residence address | |
---|---|---|---|---|
SUZANNE BALAYEV | Agent | +1 203-273-7959 | Svetlana77@aol.com | 195-G HIGHVIEW AVE., STAMFORD, CT, 06907, United States |
Name | Role | Residence address |
---|---|---|
Maksym Grabar | Director | 195 Highview Ave, Unit A, Stamford, CT, 06907, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
SUZANNE BALAYEV | Officer | +1 203-273-7959 | Svetlana77@aol.com | 195-G HIGHVIEW AVE., STAMFORD, CT, 06907, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | HIGHVIEW TERRACE CONDOMINIUM, INC. | HIGHLAND TERRACE CONDOMINIUM, INC. | 1976-08-11 |
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 | - |
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