Search icon

WESTCHESTER CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: WESTCHESTER CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Oct 1979
Business ALEI: 0097277
Annual report due: 10 Oct 2025
Business address: 3190 Whitney Ave Bldg 4, Hamden, CT, 06518, United States
Mailing address: 3190 Whitney Ave Bldg 4, Hamden, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jpetrillo@palmerproperty.net

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role
PALMER PROPERTY MANAGEMENT, INC. Agent

Officer

Name Role Residence address
Reagan Carpentieri Officer 44 Surrey Dr, A-2, Newington, CT, 06111-1156, United States
Cheryl Barber Officer 33 Surrey Dr, A-3, Newington, CT, 06111-1160, United States
Edward Noivo Officer 20 Surrey Dr, B-3, Newington, CT, 06111-1160, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044563 2024-10-07 - Annual Report Annual Report -
BF-0011076658 2023-10-04 - Annual Report Annual Report -
BF-0010327788 2022-09-26 - Annual Report Annual Report 2022
BF-0009820235 2021-10-26 - Annual Report Annual Report -
0007194181 2021-03-01 - Interim Notice Interim Notice -
0007178488 2021-02-19 - Change of Business Address Business Address Change -
0007178466 2021-02-19 - Interim Notice Interim Notice -
0006974720 2020-09-08 - Annual Report Annual Report 2020
0006879052 2020-04-08 2020-04-08 Change of Agent Agent Change -
0006660037 2019-10-15 - Annual Report Annual Report 2019

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
0003443510 Active OFS 2021-05-19 2026-04-07 AMENDMENT

Parties

Name WESTCHESTER CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name CIT BANK, N.A.
Role Secured Party
0003438713 Active OFS 2021-04-07 2026-04-07 ORIG FIN STMT

Parties

Name WESTCHESTER CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name CIT BANK, N.A.
Role Secured Party
0003437204 Active OFS 2021-04-05 2026-04-05 ORIG FIN STMT

Parties

Name WESTCHESTER CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name CIT 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