Search icon

RIVERVIEW EAST CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: RIVERVIEW EAST CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jun 1984
Business ALEI: 0157648
Annual report due: 13 Jun 2025
Business address: C/O FELNER CORPORATION 35 BRENTWOOD AVENUE, FAIRFIELD, CT, 06825, United States
Mailing address: C/O FELNER CORPORATION 35 BRENTWOOD AVENUE, FAIRFIELD, CT, United States, 06851
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ela@felnercorp.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Andrew Shih Officer 148 East Ave, Suite 2L, Norwalk, CT, 06851-5721, United States 148 East Ave, Suite 2L, Norwalk, CT, 06851-5721, United States
DANIEL MINCHIK Officer 148 EAST AVENUE, NORWALK, CT, 06851, United States 28 KINGSWOOD PL, RIDGEFIELD, CT, 06877, United States
Andrew Herbst Officer 148 East Ave, Norwalk, CT, 06851-5721, United States 148 East Ave, Norwalk, CT, 06851-5721, United States
Steven Bernstein Officer 148 East Ave, Norwalk, CT, 06851-5721, United States 148 East Ave, Norwalk, CT, 06851-5721, United States
MARTIN D. ARKIN Officer 148 EAST AVENUE, NORWALK, CT, 06851, United States 12 GLORY ROAD, WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049446 2024-05-14 - Annual Report Annual Report -
BF-0011076978 2023-05-15 - Annual Report Annual Report -
BF-0010214689 2022-05-16 - Annual Report Annual Report 2022
BF-0010497316 2022-03-04 - Interim Notice Interim Notice -
BF-0009754667 2021-07-27 - Annual Report Annual Report -
0006945110 2020-07-13 - Annual Report Annual Report 2020
0006568336 2019-06-03 - Annual Report Annual Report 2019
0006176832 2018-05-04 - Annual Report Annual Report 2018
0005881111 2017-07-07 - Annual Report Annual Report 2017
0005614115 2016-07-27 - Annual Report Annual Report 2016
See something incorrect or outdated?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