Search icon

PIANO WORKS CONDOMINIUM ASSOCIATION, INC. THE

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

Company Details

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

Industry & Business Activity

NAICS

813910 Business Associations

This 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

Agent

Name Role
SANDLER & HANSEN, LLC Agent

Officer

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

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 -
See something incorrect or outdated?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