Entity Name: | PIANO WORKS CONDOMINIUM ASSOCIATION, INC. THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Dec 1985 |
Business ALEI: | 0178065 |
Annual report due: | 24 Dec 2025 |
Business address: | C/O SOUND REAL ESTATE SERVICES 29 MAIN STREET, MYSTIC, CT, 06355, United States |
Mailing address: | C/O SOUND REAL ESTATE SERVICES 29 MAIN STREET, MYSTIC, CT, United States, 06355 |
ZIP code: | 06355 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | jparsons@sresct.com |
NAICS
813910 Business AssociationsThis industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
SANDLER & HANSEN, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Josh Parsons | Officer | 29 Main Street, Mystic, CT, 06355, United States | 29 Main Street, Mystic, CT, 06355, United States |
Angela Carontino | Officer | - | 92 Main Street, 407, Deep River, CT, 06417, United States |
Bonnie Bernice | Officer | - | 92 Main Street, 223, Deep River, CT, 06347, United States |
Cynthia Ramirez | Officer | - | 3270 Cypress Marsh Drive, Ft. Myers, FL, 33905, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012240660 | 2024-12-13 | - | Annual Report | Annual Report | - |
BF-0011080930 | 2023-12-26 | - | Annual Report | Annual Report | - |
BF-0010194552 | 2022-12-13 | - | Annual Report | Annual Report | 2022 |
BF-0009826553 | 2021-12-24 | - | Annual Report | Annual Report | - |
0007042531 | 2020-12-22 | - | Annual Report | Annual Report | 2020 |
0006692444 | 2019-12-09 | - | Annual Report | Annual Report | 2019 |
0006284445 | 2018-11-29 | - | Annual Report | Annual Report | 2018 |
0005975678 | 2017-11-29 | - | Annual Report | Annual Report | 2017 |
0005722893 | 2016-12-21 | - | Annual Report | Annual Report | 2016 |
0005660253 | 2016-09-15 | 2016-09-15 | Change of Agent | Agent Change | - |
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