Entity Name: | FAR VIEW COMMONS CONDOMINIUM ASSOCIATION CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Aug 1984 |
Business ALEI: | 0159755 |
Annual report due: | 13 Aug 2025 |
Business address: | 740 SOUTHFORD RD UNIT 84, SOUTHBURY, CT, 06488, United States |
Mailing address: | 740 SOUTHFORD RD UNIT 84, SOUTHBURY, CT, United States, 06488 |
ZIP code: | 06488 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | loutmg@earthlink.net |
NAICS
551114 Corporate, Subsidiary, and Regional Managing OfficesThis U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
FRANKLIN G. PILICY | Agent | 235 MAIN STREET, WATERTOWN, CT, 06795, United States | +1 860-274-0018 | fpilicy@pilicy.com | 235 MAIN STREET, WATERTOWN, CT, 06795, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Margaret Mette | Officer | 740 SOUTHFORD ROAD, UNIT 84, SOUTHBURY, CT, 06488, United States, Southbury, CT, 06488, United States | - |
LUCIAN MONTAGNINO | Officer | 740 SOUTHFORD ROAD, UNIT 84, SOUTHBURY, CT, 06488, United States | 37 FAR VIEW COMMONS, SOUTHBURY, CT, 06488, United States |
ARTHUR WALSH | Officer | 740 SOUTHFORD ROAD, UNIT 84, SOUTHBURY, CT, 06488, United States | 13 FAR VIEW COMMONS, SOUTHBURY, CT, 06488, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012049879 | 2024-07-25 | - | Annual Report | Annual Report | - |
BF-0011079703 | 2023-07-17 | - | Annual Report | Annual Report | - |
BF-0011053968 | 2022-11-04 | 2022-11-04 | Interim Notice | Interim Notice | - |
BF-0010306281 | 2022-07-14 | - | Annual Report | Annual Report | 2022 |
BF-0009807171 | 2021-09-12 | - | Annual Report | Annual Report | - |
0006945476 | 2020-07-13 | - | Annual Report | Annual Report | 2020 |
0006600147 | 2019-07-18 | - | Annual Report | Annual Report | 2019 |
0006215021 | 2018-07-12 | - | Annual Report | Annual Report | 2018 |
0006098940 | 2018-02-23 | 2018-02-23 | Change of Agent | Agent Change | - |
0005950982 | 2017-10-23 | - | Annual Report | Annual Report | 2017 |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
AC 16396 | WILSIM LIMITED PARTNERSHIP v P & M DEVELOPMENT ET AL. | 1996-09-23 | Appeal Case | Disposed | View Case |
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