Search icon

COVE EAST CONDOMINIUM, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

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 Business address Phone E-Mail 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

Director

Name Role Residence address
JAMES GIBSON Director 39 ORANGE ST, APT K, STAMFORD, CT, 06902, United States

Officer

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

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

Debts and Liens

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

Parties

Name COVE EAST CONDOMINIUM, INC.
Role Debtor
Name FIRST NIAGARA BANK, N.A.
Role Secured Party
0005048480 Active OFS 2022-02-18 2027-07-11 AMENDMENT

Parties

Name COVE EAST CONDOMINIUM, INC.
Role Debtor
Name FIRST NIAGARA BANK, N.A.
Role Secured Party
0003189913 Active OFS 2017-06-29 2027-07-11 AMENDMENT

Parties

Name COVE EAST CONDOMINIUM, INC.
Role Debtor
Name KEYBANK NA
Role Secured Party
0003189914 Active OFS 2017-06-29 2027-07-11 AMENDMENT

Parties

Name COVE EAST CONDOMINIUM, INC.
Role Debtor
Name KEYBANK NA
Role Secured Party
0002886823 Active OFS 2012-07-11 2027-07-11 ORIG FIN STMT

Parties

Name COVE EAST CONDOMINIUM, INC.
Role Debtor
Name FIRST NIAGARA BANK, N.A.
Role Secured Party
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