Entity Name: | E. O. P. CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Sep 1985 |
Business ALEI: | 0174002 |
Annual report due: | 10 Sep 2025 |
Business address: | C/O WILLIAM A. NOTARO, MD 27 HOSPITAL AVE., STE. 406, DANBURY, CT, 06810, United States |
Mailing address: | C/O WILLIAM A. NOTARO, MD 27 HOPITAL AVENUE SUITE 406, DANBURY, CT, United States, 06810 |
ZIP code: | 06810 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | wnotaro@snet.net |
NAICS
621111 Offices of Physicians (except Mental Health Specialists)This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or surgery. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
WILLIAM A NOTARO | Agent | 27 HOSPITAL AVENUE, SUITE 406, DANBURY, CT, 06810, United States | +1 203-400-5225 | wnotaro@snet.net | 25 ROWLEDGE POND RD, SANDY HOOK, CT, 06482, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MR. THOMAS KURIEN | Director | 27 HOSPITAL AVE., STE. 304, DANBURY, CT, 06810, United States | 1 DIAMOND DRIVE, NEWTOWN, CT, 06470, United States |
DR. BRIAN APPLEBEE | Director | 27 HOSPTTAL AVE, SUITE 102, DANBURY, CT, 06810, United States | 8 CALUMET ROAD, NEW FAIRFIELD, CT, 06812, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
WILLIAM A. NOTARO M.D. | Officer | C/O WILLIAM A. NOTARO, MD 27 HOSPITAL AVE., STE. 406, DANBURY, CT, 06810, United States | 25 ROWLEDGE POND R.D, SANDY HOOK, CT, 06482, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012238505 | 2024-08-23 | - | Annual Report | Annual Report | - |
BF-0011077269 | 2023-08-25 | - | Annual Report | Annual Report | - |
BF-0010373210 | 2022-08-30 | - | Annual Report | Annual Report | 2022 |
BF-0009814233 | 2021-09-14 | - | Annual Report | Annual Report | - |
0006973379 | 2020-09-04 | - | Annual Report | Annual Report | 2020 |
0006625381 | 2019-08-16 | - | Annual Report | Annual Report | 2019 |
0006235102 | 2018-08-20 | - | Annual Report | Annual Report | 2018 |
0005935215 | 2017-09-26 | - | Annual Report | Annual Report | 2017 |
0005657241 | 2016-09-23 | - | Annual Report | Annual Report | 2016 |
0005385961 | 2015-08-25 | - | Annual Report | Annual Report | 2014 |
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