Entity Name: | ISLANDVIEW SCHOOL CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 29 Jan 1986 |
Business ALEI: | 0179440 |
Annual report due: | 29 Jan 2024 |
Business address: | 2067 BARNUM AVENUE UNIT C, STRATFORD, CT, 06615, United States |
Mailing address: | D.A. RICH COMPANY, LLC 2067 BARNUM AVENUE UNIT C, STRATFORD, CT, United States, 06615 |
ZIP code: | 06615 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | thomasrich@optonline.net |
NAICS
813920 Professional OrganizationsThis industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop 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 |
---|---|
D.A. RICH COMPANY, LLC | Agent |
Name | Role | Residence address |
---|---|---|
Chad Sullo | Officer | 91 Stowe Ave, 302, Milford, CT, 06460-6067, United States |
Chris Mercaldo | Officer | 91 Stowe Ave, 102, Milford, CT, 06460-6067, United States |
Cindy Franzino | Officer | 91 Stowe Ave, 205, Milford, CT, 06460-6067, United States |
Kevin O'Neill | Officer | 54 Linden Ave, Branford, CT, 06405-5202, United States |
Charles Krasznai | Officer | 91 Stowe Ave, 205, Milford, CT, 06460-6067, United States |
Name | Role | Residence address |
---|---|---|
Kevin O'Neill | Director | 54 Linden Ave, Branford, CT, 06405-5202, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011080757 | 2023-01-26 | - | Annual Report | Annual Report | - |
BF-0009040840 | 2022-08-16 | - | Annual Report | Annual Report | 2020 |
BF-0009040841 | 2022-08-16 | - | Annual Report | Annual Report | 2018 |
BF-0009915375 | 2022-08-16 | - | Annual Report | Annual Report | - |
BF-0010690845 | 2022-08-16 | - | Annual Report | Annual Report | - |
BF-0009040839 | 2022-08-16 | - | Annual Report | Annual Report | 2019 |
0005981973 | 2017-12-08 | - | Annual Report | Annual Report | 2017 |
0005982786 | 2017-12-08 | 2017-12-08 | Change of Agent | Agent Change | - |
0005789027 | 2017-02-21 | 2017-02-21 | Change of Agent | Agent Change | - |
0005762424 | 2017-02-06 | - | Annual Report | Annual Report | 2015 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005181515 | Active | OFS | 2023-12-12 | 2028-12-12 | ORIG FIN STMT | |||||||||||||
|
Name | ISLANDVIEW SCHOOL CONDOMINIUM ASSOCIATION, INC. |
Role | Debtor |
Name | THE MILFORD BANK |
Role | Secured Party |
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