Search icon

ARBOR GREEN CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: ARBOR GREEN CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Oct 1979
Business ALEI: 0097678
Annual report due: 24 Oct 2025
Business address: 25 2ND STREET UNIT B2, STAMFORD, CT, 06905, UNITED STATES
Mailing address: 25 2ND STREET UNIT B2, STAMFORD, CT, UNITED STATES, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mpulido@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address E-Mail Residence address
MATTHEW LEVY Agent 25 2ND STREET UNIT B6, STAMFORD, CT, 06905, United States srinivas.saamala@gmail.com 25 SECOND ST UNIT B6, STAMFORD, CT, 06905, United States

Officer

Name Role Residence address
MICHAEL PULIDO Officer 25 2ND STREET UNIT B7, STAMFORD, CT, 06905, United States
ALAN SHAW Officer 25 2ND STREET, APT. B5, STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012588402 2024-03-20 2024-03-20 Reinstatement Certificate of Reinstatement -
BF-0012037871 2023-10-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011901268 2023-07-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006932311 2020-06-26 - Annual Report Annual Report 2019
0006543819 2019-04-26 - Annual Report Annual Report 2015
0006543810 2019-04-26 - Annual Report Annual Report 2010
0006543808 2019-04-26 - Annual Report Annual Report 2009
0006543820 2019-04-26 - Annual Report Annual Report 2016
0006543804 2019-04-26 - Annual Report Annual Report 2008
0006543825 2019-04-26 - Annual Report Annual Report 2018

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
0005196672 Active OFS 2024-03-12 2029-05-23 AMENDMENT

Parties

Name ARBOR GREEN CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003308775 Active OFS 2019-05-23 2029-05-23 ORIG FIN STMT

Parties

Name FAIRFIELD COUNTY BANK
Role Secured Party
Name ARBOR GREEN CONDOMINIUM ASSOCIATION, INC.
Role Debtor

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_20-cv-00328 Judicial Publications 28:1332 Diversity-Property Damage Other Personal Property Damage
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name CHARTER OAK ENVIRONMENTAL, LLC
Role Cross Claimant
Name RESTORATION SPECIALTIES, INC.
Role Cross Claimant
Name CHARTER OAK ENVIRONMENTAL, LLC
Role Cross Defendant
Name RESTORATION SPECIALTIES, INC.
Role Cross Defendant
Name CHARTER OAK ENVIRONMENTAL, LLC
Role Defendant
Name RESTORATION SPECIALTIES, INC.
Role Defendant
Name ARBOR GREEN CONDOMINIUM ASSOCIATION, INC.
Role Plaintiff
Name COMMUNITY ASSOCIATION UNDERWRITERS OF AMERICA, INC.
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_20-cv-00328-0
Date 2021-08-05
Notes ORDER GRANTING MOTIONS FOR SUMMARY JUDGMENT. For the reasons set forth in the attached ruling, the Court GRANTS the defendants' motions for summary judgment (Doc. #44; Doc. #45). The Clerk of Court shall close this case. It is so ordered. Signed by Judge Jeffrey A. Meyer on 8/5/2021. (DeBot, B.)
View View File
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