Search icon

WOOSTER COURT ASSOCIATION, INC.

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

Company Details

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

Industry & Business Activity

NAICS

814110 Private Households

This 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

Agent

Name Role
SOUTH SHORE PROPERTY MANAGEMENT, LLC Agent

Director

Name Role Residence address
Mohan Chugni Director 120 Wooster St, H, NEW HAVEN, CT, 06511, United States

Officer

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

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
See something incorrect or outdated?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