LIVINGSTON HILL CONDOMINIUM ASSOCIATION, INC.
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | LIVINGSTON HILL CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Oct 1983 |
Business ALEI: | 0148918 |
Annual report due: | 28 Oct 2025 |
Business address: | 60 Waterbury Rd, Prospect, CT, 06712-1250, United States |
Mailing address: | 60 Waterbury Rd, Prospect, CT, United States, 06712-1250 |
ZIP code: | 06712 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | NATASHA@SUPERIORMANAGEMENTLLC.COM |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Thomas Messer | Officer | 112 Livingston St, C4, New Haven, CT, 06511-2451, United States | - |
ANDY HEISEL | Officer | - | 112 LIVINGSTON STREET, #C2, NEW HAVEN, CT, 06511, United States |
JOANNA STUART | Officer | - | 106 LIVINGSTON ST, #A8, NEW HAVEN, CT, 06511, United States |
Kristy Ferraro | Officer | 112 Livingston St, New Haven, CT, 06511-2451, United States | - |
Madhusudhan Venkadesan | Officer | 112 Livingston St, C8, New Haven, CT, 06511-2451, United States | - |
Name | Role |
---|---|
SUPERIOR COMMUNITY MANAGEMENT, LLC | Agent |
Name | Role | Residence address |
---|---|---|
ANDY HEISEL | Director | 112 LIVINGSTON STREET, #C2, NEW HAVEN, CT, 06511, United States |
JOANNA STUART | Director | 106 LIVINGSTON ST, #A8, NEW HAVEN, CT, 06511, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | LIVINGSTON PLACE CONDOMINIUM ASSOCIATION, INC. | LIVINGSTON HILL CONDOMINIUM ASSOCIATION, INC. | 1984-01-11 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012179501 | 2024-10-01 | - | Annual Report | Annual Report | - |
BF-0012780452 | 2024-10-01 | 2024-10-01 | Interim Notice | Interim Notice | - |
BF-0011386634 | 2023-10-18 | - | Annual Report | Annual Report | - |
BF-0010856332 | 2022-10-17 | - | Annual Report | Annual Report | - |
BF-0009819093 | 2022-01-10 | - | Annual Report | Annual Report | - |
BF-0010155772 | 2021-11-23 | 2021-11-23 | Change of Agent | Agent Change | - |
0006983571 | 2020-09-21 | - | Annual Report | Annual Report | 2020 |
0006704761 | 2019-12-28 | - | Annual Report | Annual Report | 2019 |
0006269897 | 2018-10-31 | - | Annual Report | Annual Report | 2018 |
0005959840 | 2017-10-26 | 2017-10-26 | Change of Agent Address | Agent Address Change | - |
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