Search icon

RANDALL MEWS CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: RANDALL MEWS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jul 1980
Business ALEI: 0107782
Annual report due: 23 Jul 2025
Business address: 52 RANDALL AVE #2, STAMFORD, CT, 06905, United States
Mailing address: C/O RAHUL BAVISHI 48 RANDALL AVENUE #2, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: randallmewsca@gmail.com

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

Officer

Name Role Business address Phone E-Mail Residence address
Jackie Nota Officer 48 Randall Ave Apt 3, Stamford, CT, 06905-4257, United States - - 48 Randall Ave Apt 3, Stamford, CT, 06905-4257, United States
Jagadeesh Motamarri Officer 52 Randall Ave Apt 9, Stamford, CT, 06905-4236, United States - - 52 Randall Ave Apt 9, Stamford, CT, 06905-4236, United States
RAHUL BAVISHI Officer 48 RANDALL AVE #2, STAMFORD, CT, 06905, United States +1 917-515-9725 randallmewsca@gmail.com 48 RANDALL AVE, APT 2, STAMFORD, CT, 06905, United States

Agent

Name Role Business address Phone E-Mail Residence address
RAHUL BAVISHI Agent 48 RANDALL AVE, APT 2, STAMFORD, CT, 06905, United States +1 917-515-9725 randallmewsca@gmail.com 48 RANDALL AVE, APT 2, STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282718 2024-08-03 - Annual Report Annual Report -
BF-0008434344 2023-08-19 - Annual Report Annual Report 2020
BF-0009868315 2023-08-19 - Annual Report Annual Report -
BF-0010854706 2023-08-19 - Annual Report Annual Report -
BF-0011382771 2023-08-19 - Annual Report Annual Report -
BF-0011938990 2023-08-19 2023-08-19 Change of Email Address Business Email Address Change -
BF-0011892937 2023-07-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006832176 2020-03-14 - Change of Business Address Business Address Change -
0006837980 2020-03-14 2020-03-14 Change of Agent Agent Change -
0006584152 2019-06-22 - Annual Report Annual Report 2019
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