Search icon

SILVERMINE CROSSING CONDOMINIUM ASSOCIATION, INC.

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

Company Details

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

Industry & Business Activity

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

Director

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

Agent

Name Role
ZELDES, NEEDLE & COOPER, A PROFESSIONAL CORPORATION Agent

Officer

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

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
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