Search icon

CRESCENT MANOR CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: CRESCENT MANOR CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Feb 1982
Business ALEI: 0127418
Annual report due: 16 Feb 2026
Business address: C/O AJM REAL ESTATE SERVICES, INC. 1200 SUMMER STREET SUITE 304, STAMFORD, CT, 06905, United States
Mailing address: C/O AJM REAL ESTATE SERVICES, INC. P.O. BOX 3281, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: megan@ajmrealestate.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
David Fargnoli Officer - 36 Kramer Ln, Weston, CT, 06883-1007, United States
HILDA HANNA Officer 1008 HOPE STREET, STAMFORD, CT, 06907, United States 1008 HOPE STREET, STAMFORD, CT, 06907, United States
ANTHONY MATTEIS JR. Officer 1200 SUMMER STREET, SUITE 304, STAMFORD, CT, 06905, United States 1200 SUMMMER, STE. 304, STAMFORD, CT, 06905, United States

Agent

Name Role
AJM REAL ESTATE SERVICES, INC. Agent

Director

Name Role Residence address
Raymond Hanna Director 37 Janes Ln, Stamford, CT, 06903-4826, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012911581 2025-02-19 - Annual Report Annual Report -
BF-0012072802 2024-02-20 - Annual Report Annual Report -
BF-0011383353 2023-02-16 - Annual Report Annual Report -
BF-0010244753 2022-02-08 - Annual Report Annual Report 2022
0007146051 2021-02-11 - Annual Report Annual Report 2021
0006779821 2020-02-18 - Annual Report Annual Report 2020
0006377717 2019-02-11 - Annual Report Annual Report 2019
0006092876 2018-02-23 - Annual Report Annual Report 2018
0005794072 2017-03-16 - Annual Report Annual Report 2017
0005465875 2016-01-18 - Annual Report Annual Report 2016
See something incorrect or outdated?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