Entity Name: | ORONOQUE SHORES CONDOMINIUM NO. 3, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Dec 1985 |
Business ALEI: | 0177253 |
Annual report due: | 05 Dec 2025 |
Business address: | 604 JAMESTOWN RD., STRATFORD, CT, 06614, United States |
Mailing address: | 601 JAMESTOWN RD., STRATFORD, CT, United States, 06614 |
ZIP code: | 06614 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | bobntova@earthlink.net |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
TOVA CLAYMAN | Agent | 604 JAMESTOWN RD., STRATFORD, CT, 06614, United States | +1 203-224-9937 | bobntova@earthlink.net | 601 JAMESTOWN ROAD, STRATFORD, CT, 06614, United States |
Name | Role | Residence address |
---|---|---|
TOVA E. CLAYMAN | Officer | 601 JAMESTOWN RD., STRATFORD, CT, 06614, United States |
MARIE ERODICI | Officer | 604 JAMESTOWN RD., STRATFORD, CT, 06614, United States |
RANDI KORNBLUT | Officer | 608 JAMESTOWN RD, STRATFORD, CT, 06614, United States |
Name | Role | Residence address |
---|---|---|
TOVA E. CLAYMAN | Director | 601 JAMESTOWN RD., STRATFORD, CT, 06614, United States |
MARIE ERODICI | Director | 604 JAMESTOWN RD., STRATFORD, CT, 06614, United States |
RANDI KORNBLUT | Director | 608 JAMESTOWN RD, STRATFORD, CT, 06614, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012238332 | 2024-11-21 | - | Annual Report | Annual Report | - |
BF-0011081663 | 2023-12-11 | - | Annual Report | Annual Report | - |
BF-0010320938 | 2022-12-06 | - | Annual Report | Annual Report | 2022 |
BF-0009825774 | 2022-01-04 | - | Annual Report | Annual Report | - |
0007291002 | 2021-04-09 | - | Annual Report | Annual Report | 2020 |
0006928836 | 2020-06-22 | - | Interim Notice | Interim Notice | - |
0006745828 | 2020-02-07 | - | Annual Report | Annual Report | 2019 |
0006308981 | 2019-01-05 | - | Annual Report | Annual Report | 2018 |
0005997293 | 2017-12-13 | 2017-12-13 | Change of Agent | Agent Change | - |
0005982457 | 2017-12-11 | - | Annual Report | Annual Report | 2017 |
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