Entity Name: | PARK VIEW COOPERATIVE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Oct 1985 |
Business ALEI: | 0174994 |
Annual report due: | 07 Oct 2025 |
Business address: | 1010 HOPE STREET 2ND FL, STAMFORD, CT, 06907, United States |
Mailing address: | 1010 HOPE STREET 2ND FLOOR, STAMFORD, CT, United States, 06907 |
ZIP code: | 06907 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 2602 |
E-Mail: | nicole@plazarealtymgmt.com |
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
Name | Role |
---|---|
PLAZA REALTY AND MANAGEMENT CORPORATION | Agent |
Name | Role | Residence address |
---|---|---|
DOROTHY AGOSTINO | Director | 39 Echo Hill Dr, Stamford, CT, 06903-1017, United States |
NANCY HADDEN | Director | 1 Strawberry Hill Ave, 11B, Stamford, CT, 06902-2609, United States |
LOURDES GERZYMISCH | Director | 609 Linda Ave, El Paso, TX, 79922-2018, United States |
EDWARD KELLY | Director | 53 Wedgemere Rd, Stamford, CT, 06905-1518, United States |
DANIEL BASONE | Director | 53 Prospect St, 510, Stamford, CT, 06901-1724, United States |
PETER YANICKY | Director | 53 Prospect St, 610, Stamford, CT, 06901-1724, United States |
STEVEN WINTER | Director | 191 OVERBROOK DRIVE, STAMFORD, CT, 06906, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012237457 | 2024-10-09 | - | Annual Report | Annual Report | - |
BF-0011076811 | 2023-09-11 | - | Annual Report | Annual Report | - |
BF-0010252251 | 2022-09-21 | - | Annual Report | Annual Report | 2022 |
BF-0009819466 | 2021-09-21 | - | Annual Report | Annual Report | - |
0006978667 | 2020-09-15 | - | Annual Report | Annual Report | 2020 |
0006644165 | 2019-09-13 | - | Annual Report | Annual Report | 2019 |
0006261084 | 2018-10-18 | - | Annual Report | Annual Report | 2018 |
0005944071 | 2017-10-11 | - | Annual Report | Annual Report | 2017 |
0005668784 | 2016-10-07 | - | Annual Report | Annual Report | 2016 |
0005528994 | 2016-04-05 | - | Annual Report | Annual Report | 2015 |
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