Entity Name: | STRICKLAND ROAD TOWNHOUSES CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 22 Aug 1980 |
Business ALEI: | 0108718 |
Annual report due: | 22 Aug 2023 |
Business address: | 100 STRICKLAND RD UNIT 9 100 STRICKLAND ROAD #9, COS COB, CT, 06807, United States |
Mailing address: | C/O PAUL DUNCAN 100 STRICKLAND ROAD #9, COS COB, CT, United States, 06807 |
ZIP code: | 06807 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | youonlyve1@aol.com |
NAICS
814110 Private HouseholdsThis industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
PROPERTY MANAGEMENT | Agent | 100 STRICKLAND ROAD #9, COS COB, CT, 06807, United States | +1 718-753-0508 | paulduncan26@aol.com | 100 STRICKLAND ROAD #9, COS COB, CT, 06807, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Eileen Duncan | Officer | - | 100 Strickland Rd, Unit #9, Cos Cob, CT, 06807, United States |
HARRY CHIN | Officer | 100 STRICKLAND ROAD, #2, COS COB, CT, 06807, United States | 100 STRICKLAND ROAD, #2, COS COB, CT, 06807, United States |
CODY LEWIS | Officer | 100 STRICKLAND RD, UNIT 8, COS COB, CT, 06807, United States | 100 STRICKLAND RD, UNIT 8, COS COB, CT, 06807, United States |
PAUL A. DUNCAN | Officer | 100 STRICKLAND RD UNIT 9 100 STRICKLAND ROAD #9, COS COB, CT, 06807, United States | 100 STRICKLAND ROAD, UNIT #9, COS COB, CT, 06807, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0009811110 | 2022-08-02 | - | Annual Report | Annual Report | - |
BF-0010854987 | 2022-08-02 | - | Annual Report | Annual Report | - |
0007049727 | 2020-12-31 | - | Annual Report | Annual Report | 2020 |
0006652086 | 2019-09-30 | - | Annual Report | Annual Report | 2019 |
0006652078 | 2019-09-30 | - | Annual Report | Annual Report | 2018 |
0006005802 | 2018-01-12 | - | Annual Report | Annual Report | 2017 |
0005621829 | 2016-08-05 | - | Annual Report | Annual Report | 2016 |
0005438915 | 2015-12-01 | - | Interim Notice | Interim Notice | - |
0005382703 | 2015-08-19 | - | Annual Report | Annual Report | 2015 |
0005382688 | 2015-08-19 | - | Change of Business Address | Business Address Change | - |
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