Entity Name: | SILVERMINE CROSSING CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 May 1984 |
Business ALEI: | 0156263 |
Annual report due: | 07 May 2026 |
Business address: | C/O Pyramid Real Estate, 20 Summer St., Ste 3-1,, Stamford, CT, 06901, United States |
Mailing address: | C/O Pyramid Real Estate, 20 Summer St., Ste 3-1, Stamford, CT, United States, 06901 |
ZIP code: | 06901 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | info@pyramidregroup.com |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Residence address |
---|---|---|
Glen Paul Groglio | Director | 123 Old Belden Hill Rd, Unit 12, Norwalk, CT, 06850-1359, United States |
ALEXANDRA RAMIN | Director | 123 OLD BELDEN HILL RD., UNIT 5, NORWALK, CT, 06850, United States |
Name | Role |
---|---|
ZELDES, NEEDLE & COOPER, A PROFESSIONAL CORPORATION | Agent |
Name | Role | Residence address |
---|---|---|
ALEXANDRA RAMIN | Officer | 123 OLD BELDEN HILL RD., UNIT 5, NORWALK, CT, 06850, United States |
Glen Paul Groglio | Officer | 123 Old Belden Hill Rd, Unit 12, Norwalk, CT, 06850-1359, United States |
LINDA RODRIGUEZ | Officer | 1210 Old Town Rd, Trumbull, CT, 06611-4726, United States |
Joyce Olsen | Officer | 123 Old Belden Hill Rd, 43, Norwalk, CT, 06850, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012906030 | 2025-04-08 | - | Annual Report | Annual Report | - |
BF-0012050469 | 2024-06-25 | - | Annual Report | Annual Report | - |
BF-0011079268 | 2024-06-25 | - | Annual Report | Annual Report | - |
BF-0011026234 | 2022-10-03 | 2022-10-03 | Change of Agent | Agent Change | - |
BF-0010214729 | 2022-09-29 | - | Annual Report | Annual Report | 2022 |
BF-0009756759 | 2021-09-29 | - | Annual Report | Annual Report | - |
0006915332 | 2020-06-01 | - | Annual Report | Annual Report | 2020 |
0006529018 | 2019-04-10 | - | Annual Report | Annual Report | 2019 |
0006174984 | 2018-05-03 | - | Annual Report | Annual Report | 2018 |
0005839172 | 2017-05-09 | - | Annual Report | Annual Report | 2017 |
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