Search icon

EAST MOUNTAIN VILLAGE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: EAST MOUNTAIN VILLAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Apr 1985
Business ALEI: 0168335
Annual report due: 17 Apr 2025
Business address: EAST MOUNTAIN VILLAGE CONDO ASSOCIATION C/O Isa Diaz -921 HAMILTON AVENUE, WATERBURY, CT, 06706, United States
Mailing address: EAST MOUNTAIN VILLAGE CONDO ASSOCIATION C/O Isa Diaz -921 HAMILTON AVENUE, Unit 8, WATERBURY, CT, United States, 06706
ZIP code: 06706
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: TWHITE12@SNET.NET
E-Mail: isamarieortiz6286@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
FRANKLIN G. PILICY Agent 365 MAIN ST, WATERTOWN, CT, 06795, United States +1 860-274-0018 rlucian@pilicy.com 235 MAIN STREET, WATERTOWN, CT, 06795, United States

Officer

Name Role Residence address
Joseph Stolfi Officer 54 Jubilee Dr, Plantsville, CT, 06479-1015, United States
Michael Bigelow Officer 921 Hamilton Avenue, 15, waterbury, CT, 06706, United States
Isa Diaz Officer 921 Hamilton Avenue, 8, waterbury, CT, 06706, United States
JOHN BARBINO Officer MADELINE AVE., WATERBURY, CT, 06706, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013249677 2024-12-12 2024-12-12 Change of Business Address Business Address Change -
BF-0013243616 2024-12-06 2024-12-06 Interim Notice Interim Notice -
BF-0013243621 2024-12-06 2024-12-06 Change of Email Address Business Email Address Change -
BF-0012050555 2024-04-10 - Annual Report Annual Report -
BF-0011078394 2023-07-13 - Annual Report Annual Report -
BF-0010628224 2022-07-23 - Annual Report Annual Report -
BF-0008638838 2022-05-21 - Annual Report Annual Report 2020
BF-0009840466 2022-05-21 - Annual Report Annual Report -
0006819232 2020-03-06 - Annual Report Annual Report 2019
0006819231 2020-03-06 - 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See something incorrect or outdated?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