Entity Name: | STRATHMORE EAST CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 31 Aug 1984 |
Business ALEI: | 0160418 |
Annual report due: | 31 Aug 2025 |
Business address: | 35 PORTER AVE., NAUGATUCK, CT, 06770, United States |
Mailing address: | C/O CONNECTICUT CONDO CONNECTION PO BOX 547, NAUGATUCK, CT, United States, 06770 |
ZIP code: | 06770 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | cathy.ctcondo@snet.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 | Residence address |
---|---|---|
Adam Hadir | Director | 35 Dale Ave., Wolcott, CT, 06716, United States |
Claudia Hadir | Director | 35 Dale Ave., Wolcott, CT, 06716, United States |
Name | Role | Residence address |
---|---|---|
JOSEPH MANGO | Officer | 1320 MERIDEN ROAD, #3, WATERBURY, CT, 06706, United States |
Cirikovic Mirsad | Officer | 21 Chesterfield Ave., Wolcott, CT, 06716, United States |
Anisa Agolli | Officer | 101 Gannet Drive, Southington, CT, 06489, United States |
Name | Role |
---|---|
CONNECTICUT CONDO CONNECTION L.L.C. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012050383 | 2024-08-06 | - | Annual Report | Annual Report | - |
BF-0011076749 | 2023-08-01 | - | Annual Report | Annual Report | - |
BF-0010282820 | 2022-08-16 | - | Annual Report | Annual Report | 2022 |
BF-0009808300 | 2021-09-14 | - | Annual Report | Annual Report | - |
0006946648 | 2020-07-14 | - | Annual Report | Annual Report | 2019 |
0006946650 | 2020-07-14 | - | Annual Report | Annual Report | 2020 |
0006214422 | 2018-07-12 | - | Annual Report | Annual Report | 2018 |
0005954166 | 2017-10-25 | - | Annual Report | Annual Report | 2017 |
0005829056 | 2017-04-28 | - | Annual Report | Annual Report | 2016 |
0005829043 | 2017-04-28 | - | Annual Report | Annual Report | 2015 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005274458 | Active | OFS | 2025-03-11 | 2028-03-12 | AMENDMENT | |||||||||||||
|
Name | STRATHMORE EAST CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | MUTUAL OF OMAHA BANK |
Role | Secured Party |
Parties
Name | MUTUAL OF OMAHA BANK |
Role | Secured Party |
Name | STRATHMORE EAST CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Parties
Name | STRATHMORE EAST CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | MUTUAL OF OMAHA BANK |
Role | Secured Party |
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