Search icon

STRATHMORE LANE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: STRATHMORE LANE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jul 1980
Business ALEI: 0107520
Annual report due: 11 Jul 2025
Business address: C/O THE PROPERTY GROUP OF CT., INC.25 CRESCENT STREET, STAMFORD, CT, 06901, United States
Mailing address: C/O THE PROPERTY GROUP OF CT., INC.25 CRESCENT STREET, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ccruz@thepropertygroup.net

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role
THE PROPERTY GROUP OF CONNECTICUT, INC. Agent

Officer

Name Role Residence address
HEDY MOSIER Officer 16 STRATHMORE LABE, WESTPORT, CT, 06880, United States
Linda Gregory Officer 67 Strathmore Ln, Westport, CT, 06880-4722, United States
JAY DULSKI Officer 13 STRATHMORE LANE, WESTPORT, CT, 06880, United States
Grace Logan Officer 26 Strathmore Ln, Westport, CT, 06880-4734, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012281738 2024-07-29 - Annual Report Annual Report -
BF-0011382547 2023-07-12 - Annual Report Annual Report -
BF-0010250422 2022-07-20 - Annual Report Annual Report 2022
BF-0009761846 2021-07-22 - Annual Report Annual Report -
0007235154 2021-03-16 - Annual Report Annual Report 2020
0006673246 2019-11-05 2019-11-05 Change of Agent Agent Change -
0006589909 2019-07-03 - Interim Notice Interim Notice -
0006588769 2019-07-02 - Interim Notice Interim Notice -
0006588049 2019-07-01 - Annual Report Annual Report 2019
0006222897 2018-07-26 - Annual Report Annual Report 2018
See something incorrect or outdated?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