Search icon

NEARWATER ASSOCIATION, INC.

Company Details

Entity Name: NEARWATER ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 13 Dec 1978
Business ALEI: 0085446
Annual report due: 13 Dec 2022
Business address: 445 ROXBURY ROAD, STAMFORD, CT, 06902, United States
Mailing address: C/O STAMFORD RE 1127 HIGH RIDGE ROAD BOX 339, STAMFORD, CT, United States, 06905
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: smontello@stamfordre.net

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
JUSTIN BIAMONTE Officer 300 SEASIDE AVENUE, UNIT 4A, STAMFORD, CT, 06902, United States
MARIA BUKOWSKI Officer 19 WILTON ACRES, WILTON, CT, 06897, United States

Agent

Name Role Business address Phone E-Mail Residence address
steven montello Agent 1127 High Ridge Rd, 339, Stamford, CT, 06905-1203, United States +1 203-943-8166 smontello@stamfordre.net 1127 High Ridge Rd, 339, Stamford, CT, 06905-1203, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013254050 2024-12-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009829899 2021-11-23 - Annual Report Annual Report -
0007025430 2020-11-24 - Annual Report Annual Report 2020
0006682452 2019-11-18 - Annual Report Annual Report 2019
0006670553 2019-10-31 - Annual Report Annual Report 2018
0006284755 2018-11-29 - Annual Report Annual Report 2015
0006284756 2018-11-29 - Annual Report Annual Report 2016
0006284752 2018-11-29 - Annual Report Annual Report 2014
0006284757 2018-11-29 - Annual Report Annual Report 2017
0005838610 2017-05-04 2017-05-04 Change of Agent Agent Change -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website