Search icon

SKYVIEW CONDOMINIUM, INC.

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

Company Details

Entity Name: SKYVIEW CONDOMINIUM, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Oct 1981
Business ALEI: 0123239
Annual report due: 08 Oct 2025
Business address: C/O Pyramid Real Estate Group, 20 Summer Street, STAMFORD, CT, 06901, United States
Mailing address: C/O Pyramid Real Estate Group, 20 Summer Street, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: reception@sandlercondolaw.com
E-Mail: ccruz@thepropertygroup.net
E-Mail: info@pyramidregroup.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

Agent

Name Role
SANDLER & HANSEN, LLC Agent

Officer

Name Role Business address Residence address
Peter DiCarlo Officer 697 Broadbridge Rd, Bridgeport, CT, 06610-1242, United States 67 Broad Bridge, Bridgeport, CT, 06610, United States
Genesis Mosquera Officer - 267 W Cedar St, Unit 4E, Norwalk, CT, 06854-1818, United States
MARYLYN TESORIERE Officer - 267 WEST CENTER STREET, UNIT 6F, NORWALK, CT, 06854, United States
Blayne Brocklehurst Officer - 267 W Cedar St, Unit 2E, Norwalk, CT, 06854-1818, United States

Director

Name Role Residence address
Nicole Vazquez Director 267 W Cedar St, 6A, Norwalk, CT, 06854-1818, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013299536 2025-03-31 - Annual Report Annual Report -
BF-0013319296 2025-02-06 2025-02-06 Change of Email Address Business Email Address Change -
BF-0012607128 2024-04-12 2024-08-27 Interim Notice Interim Notice -
BF-0012595513 2024-03-29 2024-04-28 Agent Resignation Agent Resignation -
BF-0011381689 2023-11-07 - Annual Report Annual Report -
BF-0010244789 2022-10-10 - Annual Report Annual Report 2022
BF-0009818125 2021-10-08 - Annual Report Annual Report -
0006978764 2020-09-15 - Annual Report Annual Report 2020
0006641096 2019-09-10 - Annual Report Annual Report 2019
0006267394 2018-10-29 - 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