Search icon

EAST MAIN ST. COMMERCIAL CONDOMINIUM ASSOCIATION, INC.

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

Company Details

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

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

Director

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

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
See something incorrect or outdated?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