Search icon

WOLFPIT CONDOMINIUM I, INC.

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

Company Details

Entity Name: WOLFPIT CONDOMINIUM I, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jul 1984
Business ALEI: 0158427
Annual report due: 05 Jul 2025
Business address: 52 WOLFPIT AVE., NORWALK, CT, 06851, United States
Mailing address: 6 JOHN TODD WAY, REDDING, CT, United States, 06896
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: castellanpm@gmail.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
MIREK TROJANOWSKI Director 14 ROCKLEDGE ROAD, REDDING, CT, 06896, United States

Agent

Name Role Business address Phone E-Mail Residence address
ALAN P. ROSENBERG Agent 111 Simsbury Road, Avon, CT, 06001, United States +1 860-236-2365 arosenberg@rosenberglawgroup.com 87 BLUE RIDGE DRIVE, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Residence address
Donato Fraioli Officer 162 East Ave Ste 1A, 1A, Norwalk, CT, 06851-5776, United States 162 East Ave Ste 1A, Norwalk, CT, 06851-5776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049970 2024-06-05 - Annual Report Annual Report -
BF-0012593703 2024-03-27 2024-03-27 Interim Notice Interim Notice -
BF-0011077894 2023-06-05 - Annual Report Annual Report -
BF-0011793306 2023-05-06 2023-05-06 Interim Notice Interim Notice -
BF-0010188632 2022-06-30 - Annual Report Annual Report 2022
0007359391 2021-06-03 - Annual Report Annual Report 2021
0006925931 2020-06-17 - Annual Report Annual Report 2020
0006911216 2020-05-27 2020-05-27 Change of Agent Agent Change -
0006642034 2019-09-11 - Annual Report Annual Report 2019
0006201249 2018-06-15 - 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See something incorrect or outdated?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