Search icon

SEASIDE ESTATES CONDOMINIUM ASSOCIATION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SEASIDE ESTATES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 May 1985
Business ALEI: 0169290
Annual report due: 09 May 2023
Business address: 83 MAIN ST, EAST HAVEN, CT, 06512, United States
Mailing address: 83 MAIN ST, EAST HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: dennis@unique-property-management.com

Industry & Business Activity

NAICS

236116 New Multifamily Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the construction of new multifamily residential housing units (e.g., high-rise, garden, town house apartments, and condominiums where each unit is not separated from its neighbors by a ground-to-roof wall). Multifamily design-build firms and multifamily housing construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
Jeannette Oduro Officer 83 Main St, EAST HAVEN, CT, 06512, United States
ANGELO FALLANCA Officer 83 Main St, EAST HAVEN, CT, 06512, United States
ROBERT WINTERS Officer 83 Main St, EAST HAVEN, CT, 06512, United States

Agent

Name Role Business address Phone E-Mail Residence address
DENNIS DEMEGLIO Agent 83 MAIN ST, EAST HAVEN, CT, 06512, United States +1 203-996-0231 dennis@unique-property-management.com 83 MAIN ST, EAST HAVEN, CT, 06512, United States

Director

Name Role Residence address
DONALD CURRIE JR Director 83 Main St, EAST HAVEN, CT, 06512, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010630079 2022-06-09 - Annual Report Annual Report -
BF-0009907221 2022-05-20 - Annual Report Annual Report -
BF-0009660512 2022-05-20 - Annual Report Annual Report 2019
BF-0009660513 2022-05-20 - Annual Report Annual Report 2020
0006239827 2018-08-30 - Annual Report Annual Report 2018
0005916644 2017-08-28 - Annual Report Annual Report 2016
0005916642 2017-08-28 - Annual Report Annual Report 2015
0005916647 2017-08-28 - Annual Report Annual Report 2017
0005916638 2017-08-28 - Annual Report Annual Report 2012
0005916639 2017-08-28 - Annual Report Annual Report 2013
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