Search icon

NORTHWOOD CONDOMINIUM, INC.

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

Company Details

Entity Name: NORTHWOOD CONDOMINIUM, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Dec 1981
Business ALEI: 0125369
Annual report due: 15 Dec 2024
Business address: 329 Strawberry Hill Ave, Norwalk, CT, 06851-4330, United States
Mailing address: 329 Strawberry Hill Ave, UNIT 1, Norwalk, CT, United States, 06851-4330
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nwcondos@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 Residence address
Robert Lasher Officer - 329 Strawberry Hill Ave, Unit 6, Norwalk, CT, 06851, United States
Michelle Cruz Officer - 329 Strawberry Hill Ave, Unit 3, Norwalk, CT, 06851-4330, United States
Danielle Anderson Officer - 329 Strawberry Hill Ave, 10, Norwalk, CT, 06851-4330, United States
Estefania Villarruel Officer 329 Strawberry Hill Ave, Unit 1, Norwalk, CT, 06851, United States -

Agent

Name Role Business address Phone E-Mail Residence address
DESCERA DAIGLE Agent GOLDMAN GRUDER & WOODS LLC, 200 CONNECTICUT AVE, SUITE F, NORWALK, CT, 06854, United States +1 203-899-8900 ddaigle@goldmangruderwoods.com GOLDMAN GRUDER & WOODS LLC, 200 CONNECTICUT AVE, NORWALK, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011385039 2023-12-28 - Annual Report Annual Report -
BF-0011979140 2023-09-16 2023-09-16 Interim Notice Interim Notice -
BF-0010855670 2022-12-15 - Annual Report Annual Report -
BF-0008605533 2022-08-22 - Annual Report Annual Report 2020
BF-0009876419 2022-08-22 - Annual Report Annual Report -
BF-0008605532 2022-08-22 - Annual Report Annual Report 2019
0006293735 2018-12-17 - Annual Report Annual Report 2015
0006293737 2018-12-17 - Annual Report Annual Report 2017
0006293736 2018-12-17 - Annual Report Annual Report 2016
0006293733 2018-12-17 - Annual Report Annual Report 2014
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