Search icon

LIVINGSTON HILL CONDOMINIUM ASSOCIATION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

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 -

Agent

Name Role
SUPERIOR COMMUNITY MANAGEMENT, LLC Agent

Director

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

History

Type Old value New value Date of change
Name change LIVINGSTON PLACE CONDOMINIUM ASSOCIATION, INC. LIVINGSTON HILL CONDOMINIUM ASSOCIATION, INC. 1984-01-11

Filing

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 -
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