EAST MAIN ST. COMMERCIAL CONDOMINIUM ASSOCIATION, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | EAST MAIN ST. COMMERCIAL 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: | 0157670 |
Annual report due: | 13 Jun 2025 |
Business address: | 11 EAST MAIN ST., CLINTON, CT, 06413, United States |
Mailing address: | 11 EAST MAIN ST., CLINTON, CT, United States, 06413 |
ZIP code: | 06413 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | geraldveceshoretv@gmail.com |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Gerald Vece | Agent | 11 East Main Street, Clinton, CT, 06413, United States | +1 860-388-7675 | geraldveceshoretv@gmail.com | 15 Bakers Cv, Groton, CT, 06340, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GERALD J. VECE JR. | Officer | 11 EAST MAIN ST., CLINTON, CT, 06413, United States | 15 Bakers Cv, Groton, CT, 06340, United States |
Amber Andaleeb | Officer | - | 690 Albany Ave, Unit C, Hartford, CT, 06112, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GERALD J. VECE JR. | Director | 11 EAST MAIN ST., CLINTON, CT, 06413, United States | 15 Bakers Cv, Groton, CT, 06340, United States |
Amber Andaleeb | Director | - | 690 Albany Ave, Unit C, Hartford, CT, 06112, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012050054 | 2024-09-06 | - | Annual Report | Annual Report | - |
BF-0011077196 | 2023-06-05 | - | Annual Report | Annual Report | - |
BF-0008255725 | 2022-11-01 | - | Annual Report | Annual Report | 2016 |
BF-0008214299 | 2022-11-01 | - | Annual Report | Annual Report | 2019 |
BF-0008340081 | 2022-11-01 | - | Annual Report | Annual Report | 2015 |
BF-0008330852 | 2022-11-01 | - | Annual Report | Annual Report | 2020 |
BF-0009981802 | 2022-11-01 | - | Annual Report | Annual Report | - |
BF-0008340085 | 2022-11-01 | - | Annual Report | Annual Report | 2017 |
BF-0008318294 | 2022-11-01 | - | Annual Report | Annual Report | 2018 |
BF-0008307013 | 2022-11-01 | - | Annual Report | Annual Report | 2014 |
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