Search icon

CROWN VILLAGE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: CROWN VILLAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Nov 1979
Business ALEI: 0098588
Annual report due: 16 Nov 2025
Business address: 194 N Plains Industrial Rd, Wallingford, CT, 06492-2358, United States
Mailing address: 194 N Plains Industrial Rd, Wallingford, CT, United States, 06492-2358
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: FINANCE@CROWNVILLAGE.INFO

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
ALAN BARBERINO REAL ESTATE, LLC Agent

Officer

Name Role Residence address
WILLIAM JOHNSON Officer 217 CIRCULAR AVE, HAMDEN, CT, 06514, United States
MICHAEL MALLINSON Officer 495 CROWN STREET #247-10, MERIDEN, CT, 06450, United States
JOHN MONTESSANO Officer 231 Old Willets Path, Smithtown, NY, 11787-4105, United States
RAYMOND CRETOLL Officer 280 BIRCH HILL ROAD, LATTINGTOWN, NY, 11560, United States

Director

Name Role Residence address
WILLIAM JOHNSON Director 217 CIRCULAR AVE, HAMDEN, CT, 06514, United States
JOHN MONTESSANO Director 231 Old Willets Path, Smithtown, NY, 11787-4105, United States
RAYMOND CRETOLL Director 280 BIRCH HILL ROAD, LATTINGTOWN, NY, 11560, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044907 2024-11-19 - Annual Report Annual Report -
BF-0011078505 2023-11-15 - Annual Report Annual Report -
BF-0010690573 2022-11-30 - Annual Report Annual Report -
BF-0008807627 2022-02-04 - Annual Report Annual Report 2020
BF-0009875130 2022-02-04 - Annual Report Annual Report -
BF-0008807626 2022-02-01 - Annual Report Annual Report 2019
0006271149 2018-11-02 - Annual Report Annual Report 2018
0006215609 2018-07-13 - Annual Report Annual Report 2017
0005829789 2017-05-01 - Annual Report Annual Report 2016
0005510769 2016-03-10 - Annual Report Annual Report 2015
See something incorrect or outdated?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