Search icon

45 WEST STREET CONDOMINIUM ASSOCIATION INC.

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

Company Details

Entity Name: 45 WEST STREET CONDOMINIUM ASSOCIATION INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Apr 1985
Business ALEI: 0168226
Annual report due: 15 Apr 2026
Business address: 1704 EATON COURT, DANBURY, CT, 06813, United States
Mailing address: P.O. BOX 2636, DANBURY, CT, United States, 06813
ZIP code: 06813
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: CONTACT@RRSPROPERTYMGT.COM

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role
RRS MANAGEMENT, L.L.C. Agent

Director

Name Role Residence address
Robert Tiereney Director n/a, new milford, CT, 06776, United States

Officer

Name Role Residence address
Chris Marchses Officer n/a, new milford, CT, 06776, United States
Robert Tiereney Officer n/a, new milford, CT, 06776, United States
Elizabeth McManus Officer 41 west st, 2, new milford, CT, 06776, United States

History

Type Old value New value Date of change
Name change 45 WEST STREET BUSINESS CONDOMINIUM ASSOCIATION, INC. 45 WEST STREET CONDOMINIUM ASSOCIATION INC. 2010-11-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906750 2025-03-17 - Annual Report Annual Report -
BF-0012050552 2024-03-25 - Annual Report Annual Report -
BF-0011078167 2023-03-23 - Annual Report Annual Report -
BF-0010414898 2022-03-18 - Annual Report Annual Report 2022
0007346873 2021-05-19 - Annual Report Annual Report 2021
0006859449 2020-03-31 - Annual Report Annual Report 2020
0006731440 2020-01-20 2020-01-20 Change of Agent Agent Change -
0006554740 2019-05-09 - Annual Report Annual Report 2019
0006231423 2018-08-10 2018-08-10 Change of Agent Agent Change -
0006230920 2018-08-10 - Annual Report Annual Report 2018
See something incorrect or outdated?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