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 |
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
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 | - |
Name | Role | Business address | Phone | 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 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 |
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