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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Mailing address | 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 |
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 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 |
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 | |||||||||||||
|
Name | ARBOR GREEN CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | FAIRFIELD COUNTY BANK |
Role | Secured Party |
Parties
Name | FAIRFIELD COUNTY BANK |
Role | Secured Party |
Name | ARBOR GREEN CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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