Search icon

FIRST PLACE ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: FIRST PLACE ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Aug 1984
Business ALEI: 0159514
Annual report due: 06 Aug 2025
Business address: 15 FIRST STREET, STAMFORD, CT, 06905, United States
Mailing address: 15 FIRST STREET, unit 12, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: 1stplace15assoc@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
James Caruso Agent 15 FIRST STREET, unit 12, STAMFORD, CT, 06905, United States +1 860-371-9851 1stplace15assoc@gmail.com 15 FIRST STREET, unit 6, STAMFORD, CT, 06905, United States

Officer

Name Role Business address Phone E-Mail Residence address
James Caruso Officer 15 FIRST STREET, unit 12, STAMFORD, CT, 06905, United States +1 860-371-9851 1stplace15assoc@gmail.com 15 FIRST STREET, unit 6, STAMFORD, CT, 06905, United States
Sharad Sukhani Officer - - - 38 Oak Grove Pl, New Canaan, CT, 06840-6241, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049797 2024-07-31 - Annual Report Annual Report -
BF-0011079283 2023-07-31 - Annual Report Annual Report -
BF-0010320903 2022-08-02 - Annual Report Annual Report 2022
BF-0009808679 2021-07-13 - Annual Report Annual Report -
0006953708 2020-07-28 - Annual Report Annual Report 2018
0006953686 2020-07-28 - Annual Report Annual Report 2014
0006953700 2020-07-28 - Annual Report Annual Report 2016
0006953683 2020-07-28 - Annual Report Annual Report 2013
0006953693 2020-07-28 - Annual Report Annual Report 2015
0006953702 2020-07-28 - 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See something incorrect or outdated?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