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 |
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
Name | Role |
---|---|
RRS MANAGEMENT, L.L.C. | Agent |
Name | Role | Residence address |
---|---|---|
Robert Tiereney | Director | n/a, new milford, CT, 06776, United States |
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 |
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 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 |
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