Search icon

ANCHOR VIEW CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: ANCHOR VIEW CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Feb 1986
Business ALEI: 0180578
Annual report due: 27 Feb 2026
Business address: 154 KINGS HWY, MILFORD, CT, 06460, United States
Mailing address: 154 KINGS HWY, D, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: anchorviewassociation@yahoo.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Debbi Tyrrel Officer - - - 154 Kings Highway, B, milford, CT, 06460, United States
Sal Cassano Officer - - - 154 Kings Hwy, A, Milford, CT, 06460, United States
MaryKate Cullen Officer 154 Kings Hwy, D, Milford, CT, 06460, United States +1 203-385-2903 mec0993@yahoo.com 154 Kings Hwy, D, Milford, CT, 06460, United States

Agent

Name Role Business address Phone E-Mail Residence address
MaryKate Cullen Agent 154 Kings Hwy, D, Milford, CT, 06460, United States +1 203-385-2903 mec0993@yahoo.com 154 Kings Hwy, D, Milford, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012907517 2025-02-06 - Annual Report Annual Report -
BF-0012238540 2024-01-31 - Annual Report Annual Report -
BF-0011081706 2023-01-31 - Annual Report Annual Report -
BF-0010319482 2022-01-30 - Annual Report Annual Report 2022
0007067090 2021-01-19 - Annual Report Annual Report 2021
0006726558 2020-01-17 - Annual Report Annual Report 2020
0006343000 2019-01-29 - Annual Report Annual Report 2019
0006342990 2019-01-29 - Annual Report Annual Report 2018
0005764182 2017-02-08 - Annual Report Annual Report 2017
0005493212 2016-02-25 - Annual Report Annual Report 2016
See something incorrect or outdated?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