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 |
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 | |
---|---|---|---|---|---|
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 |
Name | Role | Phone | 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 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 |
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