Search icon

JAYNES PARK CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: JAYNES PARK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jun 1980
Business ALEI: 0106320
Annual report due: 05 Jun 2025
Business address: 14 Harold Avenue, Greenwich, CT, 06830, United States
Mailing address: BERNADETTE MUNNELLY, 14 HAROLD AVENUE, 3, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jsrothman8@gmail.com

Industry & Business Activity

NAICS

236116 New Multifamily Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the construction of new multifamily residential housing units (e.g., high-rise, garden, town house apartments, and condominiums where each unit is not separated from its neighbors by a ground-to-roof wall). Multifamily design-build firms and multifamily housing construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
BERNADETT MUNNELLY Agent SAME AS RES ADD, , United States +1 203-629-2640 amunnelly412@sbcglobal.net UNIT 3, 14 HAROLD AVE, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Residence address
OANH TRAN Officer 14 HAROLD AVE, 1, GREENWICH, CT, 06830, United States 14 HAROLD AVE, UNIT 1, GREENWICH, CT, 06830, United States
BERNADETTE MUNNELLY Officer 14 HAROLD AVE, UNIT 3, GREENWICH, CT, 06830, United States 14 HAROLD AVE, UNIT 3, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012278134 2024-05-24 - Annual Report Annual Report -
BF-0011384539 2023-07-05 - Annual Report Annual Report -
BF-0009687228 2022-11-10 - Annual Report Annual Report 2015
BF-0009697873 2022-11-10 - Annual Report Annual Report 2018
BF-0009674822 2022-11-10 - Annual Report Annual Report 2017
BF-0008913113 2022-11-10 - Annual Report Annual Report 2016
BF-0009649970 2022-11-10 - Annual Report Annual Report 2019
BF-0008966352 2022-11-10 - Annual Report Annual Report 2014
BF-0010855439 2022-11-10 - Annual Report Annual Report -
BF-0010040713 2022-11-10 - Annual Report Annual Report -
See something incorrect or outdated?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