Search icon

ORONOQUE SHORES CONDOMINIUM NO. 3, INC.

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

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

Director

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

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
See something incorrect or outdated?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