Search icon

CEDARWOOD CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: CEDARWOOD CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 May 1985
Business ALEI: 0168989
Annual report due: 01 May 2024
Business address: 13 FIRST AVE, WATERBURY, CT, 06710, United States
Mailing address: P.O. BOX 4171, WATERBURY, CT, United States, 06704
ZIP code: 06710
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: alejandrosoriano@hotmail.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 Business address Phone E-Mail Residence address
alejandro soriano Agent 13 FIRST AVE, WATERBURY, CT, 06710, United States +1 203-742-0038 alejandrosoriano@hotmail.com 162 Columbia Blvd, Waterbury, CT, 06710-1707, United States

Officer

Name Role Residence address
BRENDAN JUGLER Officer 16 HIGHVIEW CIRCLE, DANBURY, CT, 06811, United States
Alejandro Soriano Officer 162 Columbia Blvd, Waterbury, CT, 06710-1707, United States
LORENZO SICILIANO Officer 68 MOUNTAIN RD., SEYMOUR, CT, 06483, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011079081 2023-06-23 - Annual Report Annual Report -
BF-0010250421 2022-05-04 - Annual Report Annual Report 2022
0007299568 2021-04-15 - Annual Report Annual Report 2021
0006983897 2020-09-21 - Annual Report Annual Report 2020
0006618083 2019-08-08 - Annual Report Annual Report 2019
0006191709 2018-05-30 - Annual Report Annual Report 2018
0005842726 2017-05-12 - Annual Report Annual Report 2017
0005531590 2016-04-08 - Annual Report Annual Report 2016
0005362496 2015-07-09 - Annual Report Annual Report 2015
0005091791 2014-04-24 - Annual Report Annual Report 2014
See something incorrect or outdated?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