Search icon

MAPLEWOOD VILLAGE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: MAPLEWOOD VILLAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Sep 1984
Business ALEI: 0160897
Annual report due: 18 Sep 2025
Business address: 661-13 MAIN ST, PLANTSVILLE, CT, 06479, United States
Mailing address: 661-13 MAIN ST, PLANTSVILLE, CT, United States, 06479
ZIP code: 06479
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: bethmweldon@yahoo.com

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

Agent

Name Role Business address Phone E-Mail Residence address
BETH WELDON Agent 661 Main St., 13, Plantsville, CT, 06479, United States +1 860-302-0748 bethmweldon@yahoo.com 1297 MARION RD, CHESHIRE, CT, 06410, United States

Officer

Name Role Phone E-Mail Residence address
Anna Roth Officer - - 661 Main St., 3, Plantsville, CT, 06479, United States
BETH WELDON Officer +1 860-302-0748 bethmweldon@yahoo.com 1297 MARION RD, CHESHIRE, CT, 06410, United States
Greg Conlan Officer - - 661-2 Main St, Plantsville, CT, 06479, United States
Joe Milo Officer - - 661-7 Main St, Plantsville, CT, 06479, United States
PATRICK GIAMMATTEO Officer - - 661-5 MAIN ST, PLANTSVILLE, CT, 06479, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049678 2024-11-10 - Annual Report Annual Report -
BF-0011077212 2023-09-18 - Annual Report Annual Report -
BF-0010345963 2022-10-24 - Annual Report Annual Report 2022
BF-0009815005 2021-12-17 - Annual Report Annual Report -
0007190149 2021-02-25 - Annual Report Annual Report 2020
0006848169 2020-03-25 - Annual Report Annual Report 2015
0006848160 2020-03-25 - Annual Report Annual Report 2014
0006848174 2020-03-25 - Annual Report Annual Report 2017
0006848184 2020-03-25 - Annual Report Annual Report 2019
0006848079 2020-03-25 - Annual Report Annual Report 2013
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