Entity Name: | SUNRISE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Nov 1978 |
Business ALEI: | 0084892 |
Annual report due: | 30 Nov 2025 |
Business address: | 98 ARROWHEAD LANE, FAIRFIELD, CT, 06824, United States |
Mailing address: | 357 Commerce Dr, PO Box 1412, Fairfield, CT, United States, 06825-7700 |
ZIP code: | 06824 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | RUIMING.R.LIU@GMAIL.COM |
NAICS
813910 Business AssociationsThis industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market 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 | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Ruiming Liu | Agent | 60 Raymonds Dr, Fairfield, CT, 06824-4617, United States | +1 203-913-8847 | ruiming.r.liu@gmail.com | 60 Raymonds Dr, Fairfield, CT, 06824-4617, United States |
Name | Role | Residence address |
---|---|---|
RUIMING LIU | Director | 60 Raymonds Dr, Fairfield, CT, 06824-4617, United States |
Name | Role | Residence address |
---|---|---|
ELAINE BUCCELLATO | Officer | 343 CANTERBURY LANE, FAIRFIELD, CT, 06824, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011077522 | 2025-02-01 | - | Annual Report | Annual Report | - |
BF-0012049106 | 2025-02-01 | - | Annual Report | Annual Report | - |
BF-0010690499 | 2023-09-24 | - | Annual Report | Annual Report | - |
BF-0009844456 | 2023-09-24 | - | Annual Report | Annual Report | - |
BF-0011955762 | 2023-09-01 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008551461 | 2022-06-11 | - | Annual Report | Annual Report | 2020 |
0006655729 | 2019-10-05 | - | Annual Report | Annual Report | 2019 |
0006489385 | 2019-03-25 | - | Interim Notice | Interim Notice | - |
0006459309 | 2019-03-13 | - | Change of Email Address | Business Email Address Change | - |
0006283353 | 2018-11-27 | - | Annual Report | Annual Report | 2018 |
Sources: 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