Search icon

COLUMBUS PLAZA CONDOMINIUM, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: COLUMBUS PLAZA CONDOMINIUM, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 May 1979
Business ALEI: 0092057
Annual report due: 07 May 2025
Business address: 44 Columbus Pl, Stamford, CT, 06907-1614, United States
Mailing address: 44 COLUMBUS PLACE, UNIT 4, STAMFORD, CT, United States, 06907
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: barbaraschubert446@gmail.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

Officer

Name Role Business address Residence address
Leng Tan Officer 44 Columbus Pl, 9, Stamford, CT, 06907-1614, United States -
Lauren Rich Officer 44 Columbus Pl, 1, Stamford, CT, 06907-1614, United States -
DARIVUSZ GLINSKI Officer 44 COLUMBUS PLACE, UNIT 8, STAMFORD, CT, 06907, United States 44 COLUMBUS PLACE, UNIT 8, STAMFORD, CT, 06907, United States
MATTHEW BLACK Officer - 44 Columbus Pl, UNIT 2, Stamford, CT, 06907-1614, United States
BARBARA SCHUBERT Officer - 44 COLUMBUS PLACE, UNIT 4, STAMFORD, CT, 06907, United States

Agent

Name Role Business address Phone E-Mail Residence address
D. KRISTOPHER Agent 44 COLUMBUS PLACE UNIT 4, STAMFORD, CT, 06907, United States +1 203-564-0849 b.schubert@sbcglobal.net 44 COLUMBUS PLACE UNIT 4, STAMFORD, CT, 06907, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012043540 2024-05-24 - Annual Report Annual Report -
BF-0011078012 2023-06-17 - Annual Report Annual Report -
BF-0011060541 2022-11-14 2022-11-14 Interim Notice Interim Notice -
BF-0010304797 2022-05-08 - Annual Report Annual Report 2022
BF-0009757462 2021-06-29 - Annual Report Annual Report -
0006977972 2020-09-08 2020-09-08 Interim Notice Interim Notice -
0006910938 2020-05-27 - Annual Report Annual Report 2020
0006694636 2019-12-11 2019-12-11 Interim Notice Interim Notice -
0006688213 2019-11-29 - Annual Report Annual Report 2019
0006530096 2019-04-10 - Annual Report Annual Report 2018
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