Search icon

E. O. P. CONDOMINIUM ASSOCIATION, INC.

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

Company Details

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

Industry & Business Activity

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

Agent

Name Role Business address Phone E-Mail 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

Director

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

Officer

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

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
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