Search icon

SHERMAN COURT CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: SHERMAN COURT CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jun 1974
Business ALEI: 0083095
Annual report due: 24 Jun 2025
Business address: SHERMAN COURT CONDOMINIUM ASSOCIATIONC/O Pyramid Real Estate, 20 Summer St, STAMFORD, CT, 06901, United States
Mailing address: SHERMAN COURT CONDOMINIUM ASSOCIATIONC/O Pyramid Real Estate, 20 Summer St, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@pyramidregroup.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role
ZELDES, NEEDLE & COOPER, A PROFESSIONAL CORPORATION Agent

Officer

Name Role Residence address
VINCENT GUERRERO Officer 138 PULASKI HIGHWAY, ANSONIA, CT, 06473, United States
Ella Thomas Officer 23 Sherman Ct, 23, New Haven, CT, 06511-4303, United States
INGRID AROKIUM-STEPHEN Officer 37 SHERMAN COURT, NEW HAVEN, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048888 2024-06-25 - Annual Report Annual Report -
BF-0011079581 2023-07-06 - Annual Report Annual Report -
BF-0010215387 2022-06-24 - Annual Report Annual Report 2022
BF-0009754656 2021-07-22 - Annual Report Annual Report -
0006946586 2020-07-14 - Annual Report Annual Report 2020
0006945209 2020-07-13 - Change of Email Address Business Email Address Change -
0006561457 2019-05-20 - Annual Report Annual Report 2019
0006219834 2018-07-20 - Annual Report Annual Report 2018
0006168237 2018-04-24 - Annual Report Annual Report 2016
0006168648 2018-04-24 - Interim Notice Interim Notice -
See something incorrect or outdated?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