Search icon

GREENWAY CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: GREENWAY CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 May 1979
Business ALEI: 0092545
Annual report due: 21 May 2025
Business address: C/O THE PROPERTY GROUP OF CT., INC. 25 CRESCENT STREET, STAMFORD, CT, 06906, United States
Mailing address: C/O THE PROPERTY GROUP OF CT., INC. 25 CRESCENT STREET, STAMFORD, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ccruz@thepropertygroup.net

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
THE PROPERTY GROUP OF CONNECTICUT, INC. Agent

Officer

Name Role Residence address
William Gonzalez Officer 488 Perkins Ave, Unit 1-2, Waterbury, CT, 06704, United States
SANDRA PETERKIN Officer 60 LAWN AVE, UNIT 38, STAMFORD, CT, 06902, United States
DUVER ARRUBLA Officer 60 LAWN AVE, UNIT 48, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012043628 2024-05-21 - Annual Report Annual Report -
BF-0011078474 2023-06-29 - Annual Report Annual Report -
BF-0010252167 2022-05-24 - Annual Report Annual Report 2022
BF-0009757465 2021-07-23 - Annual Report Annual Report -
0006915209 2020-06-01 - Annual Report Annual Report 2020
0006529000 2019-04-10 - Annual Report Annual Report 2019
0006175016 2018-05-03 - Annual Report Annual Report 2018
0005840404 2017-05-10 - Annual Report Annual Report 2017
0005546735 2016-04-21 - Annual Report Annual Report 2016
0005318585 2015-04-20 - Annual Report Annual Report 2015
See something incorrect or outdated?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