Search icon

STRATHMORE EAST CONDOMINIUM ASSOCIATION, INC.

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

Company Details

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

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This 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

Director

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

Officer

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

Agent

Name Role
CONNECTICUT CONDO CONNECTION L.L.C. Agent

Filing

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

Debts and Liens

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

Parties

Name STRATHMORE EAST CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name MUTUAL OF OMAHA BANK
Role Secured Party
0005114956 Active OFS 2023-01-13 2028-03-12 AMENDMENT

Parties

Name MUTUAL OF OMAHA BANK
Role Secured Party
Name STRATHMORE EAST CONDOMINIUM ASSOCIATION, INC.
Role Debtor
0003230669 Active OFS 2018-03-12 2028-03-12 ORIG FIN STMT

Parties

Name STRATHMORE EAST CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name MUTUAL OF OMAHA BANK
Role Secured Party
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