Search icon

COMMERCIAL PARK CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: COMMERCIAL PARK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 May 1985
Business ALEI: 0169697
Annual report due: 20 May 2025
Business address: 99 REALTY DRIVE, CHESHIRE, CT, 06410, United States
Mailing address: 402 HIGHLAND AVE OFFICE 4, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: dleone@cheshirerealestate.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
ANTHONY J. FAZZONE Agent ONE TOWN CENTER, CHESHIRE, CT, 06410, United States +1 203-641-3158 dleone@cheshirerealestate.com 500 PAYNE DRIVE, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Residence address
TERRY CULMONE Officer 249 SACKETT POINT ROAD, NORTH HAVEN, CT, 06473, United States 21B MILFORD POINT ROAD, MILFORD, CT, 06460, United States
WILLIAM CONROY Officer 210 REALTY DR, CHESHIRE, CT, 06410, United States 210 REALTY DR, CHESHIRE, CT, 06410, United States
JAMES A FAZZONE Officer 402 HIGHLAND AVE, CHESHIRE, CHESHIRE, CT, 06460, United States 40 WATERBURY AVE, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049302 2024-05-07 - Annual Report Annual Report -
BF-0011079758 2023-05-16 - Annual Report Annual Report -
BF-0010255853 2022-04-19 - Annual Report Annual Report 2022
0007358448 2021-06-02 - Annual Report Annual Report 2021
0006912258 2020-05-28 - Annual Report Annual Report 2020
0006609581 2019-07-30 - Interim Notice Interim Notice -
0006535021 2019-04-16 - Annual Report Annual Report 2019
0006175531 2018-05-03 - Annual Report Annual Report 2018
0005832018 2017-05-03 - Annual Report Annual Report 2017
0005559256 2016-05-09 - Annual Report Annual Report 2016
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