Entity Name: | WOOSTER COURT ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Aug 1982 |
Business ALEI: | 0133634 |
Annual report due: | 25 Aug 2025 |
Business address: | c/o South Shore Property Management, 235 N Main Street, Branford, CT, 06405, United States |
Mailing address: | c/o South Shore Property Management, 235 N Main Street, 5, Branford, CT, United States, 06405 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | elocin.3600@yahoo.com |
NAICS
814110 Private HouseholdsThis industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
SOUTH SHORE PROPERTY MANAGEMENT, LLC | Agent |
Name | Role | Residence address |
---|---|---|
Mohan Chugni | Director | 120 Wooster St, H, NEW HAVEN, CT, 06511, United States |
Name | Role | Residence address |
---|---|---|
Lauren Thompson | Officer | 120 Wooster Court, B, New Haven, CT, 06511, United States |
Joseph Verderame | Officer | 171 Treadwell St, Hamden, CT, 06517-2343, United States |
Michelle Angrand | Officer | 120 wooster street, D, New Haven, CT, 06511, United States |
Sarah Ficca | Officer | 120 Wooster Street, A, New Haven, CT, 06511, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013330026 | 2025-02-21 | 2025-02-21 | Interim Notice | Interim Notice | - |
BF-0012278943 | 2024-09-09 | - | Annual Report | Annual Report | - |
BF-0012487305 | 2023-12-08 | 2023-12-08 | Change of Business Address | Business Address Change | - |
BF-0012487317 | 2023-12-08 | 2023-12-08 | Change of Email Address | Business Email Address Change | - |
BF-0012487329 | 2023-12-08 | 2023-12-08 | Change of Agent | Agent Change | - |
BF-0011384270 | 2023-09-14 | - | Annual Report | Annual Report | - |
BF-0010244742 | 2022-09-12 | - | Annual Report | Annual Report | 2022 |
BF-0008576062 | 2021-12-03 | - | Annual Report | Annual Report | 2020 |
BF-0009911189 | 2021-12-03 | - | Annual Report | Annual Report | - |
0006628070 | 2019-08-21 | - | Annual Report | Annual Report | 2019 |
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