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 |
NAICS
813910 Business AssociationsThis 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
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 |
Name | Role |
---|---|
AJM REAL ESTATE SERVICES, INC. | Agent |
Name | Role | Residence address |
---|---|---|
Raymond Hanna | Director | 37 Janes Ln, Stamford, CT, 06903-4826, United States |
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 |
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