Search icon

STRICKLAND ROAD TOWNHOUSES CONDOMINIUM ASSOCIATION, INC.

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

Company Details

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

Industry & Business Activity

NAICS

814110 Private Households

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

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 -
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