Entity Name: | COVE EAST CONDOMINIUM, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 17 Sep 1979 |
Business ALEI: | 0096416 |
Annual report due: | 17 Sep 2023 |
Business address: | C/O DORIS M. ALICEA 37 ORANGE ST. APT. I, STAMFORD, CT, 06902, United States |
Mailing address: | C/O DORIS M. ALICEA 37 ORANGE ST. APT. I, STAMFORD, CT, United States, 06902 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | StonehengePM@Optonline.net |
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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JAMES F. SIMON ESQ. | Agent | 196 NORTH ST., STAMFORD, CT, 06901, United States | +1 203-359-8900 | StonehengePM@Optonline.net | 80 BARTLETT LANE, STAMFORD, CT, 06903, United States |
Name | Role | Residence address |
---|---|---|
JAMES GIBSON | Director | 39 ORANGE ST, APT K, STAMFORD, CT, 06902, United States |
Name | Role | Residence address |
---|---|---|
CLARA E GORDON | Officer | 37 ORANGE ST, APT E, STAMFORD, CT, 06902, United States |
DORIS M ALICEA | Officer | 37 ORANGE ST, APT I, STAMFORD, CT, 06902, United States |
MICHAEL SMERIGLIO | Officer | 33 ORANGE ST, APT A, STAMFORD, CT, 06902, United States |
HECTOR RIOS | Officer | 39 ORANGE ST, APT M, STAMFORD, CT, 06902, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0009982022 | 2022-08-24 | - | Annual Report | Annual Report | - |
BF-0009170057 | 2022-08-24 | - | Annual Report | Annual Report | 2014 |
BF-0009170053 | 2022-08-24 | - | Annual Report | Annual Report | 2017 |
BF-0009170052 | 2022-08-24 | - | Annual Report | Annual Report | 2018 |
BF-0009170056 | 2022-08-24 | - | Annual Report | Annual Report | 2020 |
BF-0009170051 | 2022-08-24 | - | Annual Report | Annual Report | 2019 |
BF-0009170055 | 2022-08-24 | - | Annual Report | Annual Report | 2013 |
BF-0010689509 | 2022-08-24 | - | Annual Report | Annual Report | - |
BF-0009170058 | 2022-08-24 | - | Annual Report | Annual Report | 2012 |
BF-0009170059 | 2022-08-24 | - | Annual Report | Annual Report | 2016 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005126460 | Active | OFS | 2023-03-16 | 2027-07-11 | AMENDMENT | |||||||||||||
|
Name | COVE EAST CONDOMINIUM, INC. |
Role | Debtor |
Name | FIRST NIAGARA BANK, N.A. |
Role | Secured Party |
Parties
Name | COVE EAST CONDOMINIUM, INC. |
Role | Debtor |
Name | FIRST NIAGARA BANK, N.A. |
Role | Secured Party |
Parties
Name | COVE EAST CONDOMINIUM, INC. |
Role | Debtor |
Name | KEYBANK NA |
Role | Secured Party |
Parties
Name | COVE EAST CONDOMINIUM, INC. |
Role | Debtor |
Name | KEYBANK NA |
Role | Secured Party |
Parties
Name | COVE EAST CONDOMINIUM, INC. |
Role | Debtor |
Name | FIRST NIAGARA BANK, N.A. |
Role | Secured Party |
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