Search icon

LEDGEWOOD ESTATES CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: LEDGEWOOD ESTATES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Dec 1985
Business ALEI: 0177714
Annual report due: 17 Dec 2025
Business address: 96 Carter Road, Thomaston, CT, 06787, United States
Mailing address: P.O. Box 696, Watertown, CT, United States, 06795
ZIP code: 06787
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: info@pincmanagement.com

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
PINC MANAGEMENT, LLC Agent

Officer

Name Role Business address Residence address
Sherry Mancini Officer 488 Perkins Avenue, 2-8, Waterbury, CT, 06704, United States -
Shully Lieber Officer 47 Vernon Street, Waterbury, CT, 06708, United States -
Sophia Lindsay Officer 488 Perkins Avenue, 3-8, Waterbury, CT, 06704, United States -
Jennifer Locke Officer 47 Vernon Street, Waterbury, CT, 06708, United States -
Veronica Perez Officer 47 Vernon Street, WATERBURY, CT, 06708, United States 7911 41st Ave, Elmhurst, NY, 11373-1258, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012239768 2025-02-04 - Annual Report Annual Report -
BF-0011081690 2024-03-06 - Annual Report Annual Report -
BF-0010244068 2022-12-27 - Annual Report Annual Report 2022
BF-0011052007 2022-11-02 2022-11-02 Interim Notice Interim Notice -
BF-0011052022 2022-11-02 2022-11-02 Change of Agent Agent Change -
BF-0009828345 2021-12-09 - Annual Report Annual Report -
0007034504 2020-12-09 - Annual Report Annual Report 2020
0006691704 2019-12-06 - Annual Report Annual Report 2019
0006293847 2018-12-18 - Annual Report Annual Report 2018
0005987394 2017-12-19 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005251480 Active OFS 2024-11-15 2029-11-15 ORIG FIN STMT

Parties

Name LEDGEWOOD ESTATES CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name WINDSOR FEDERAL BANK
Role Secured Party
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