Search icon

CLARK COMMONS CONDOMINIUM UNIT OWNERS ASSOCIATION, INC.

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

Company Details

Entity Name: CLARK COMMONS CONDOMINIUM UNIT OWNERS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Mar 1986
Business ALEI: 0181042
Annual report due: 10 Mar 2026
Business address: C/O COLLECT ASSOCIATES 392 RIVER ROAD, SHELTON, CT, 06484, United States
Mailing address: C/O COLLECT ASSOCIATES 392 RIVER ROAD, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: administration@collectassociates.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

Agent

Name Role Business address Phone E-Mail Residence address
ROBERT PAGLIARO Agent 392 RIVER ROAD, SHELTON, CT, 06484, United States +1 203-747-0417 administration@collectassociates.com 86 TOMLINSON ROAD, SEYMOUR, CT, 06483, United States

Director

Name Role Business address Residence address
Susan Volanth Director - 165A Clark St, Milford, CT, 06460-2556, United States
GERRI DOYLE Director - 157 CLARK STREET, MILFORD, CT, 06460, United States
THOMAS MERCALDO Director 154 HERBERT STREET, MILFORD, CT, 06460, United States 154 HERBERT STREET, MILFORD, CT, 06460, United States
RYAN GARTNER Director 10 Westport Place, Milford, CT, 06460, United States 10 Westport Place, Milford, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012907545 2025-02-12 - Annual Report Annual Report -
BF-0012240455 2024-02-09 - Annual Report Annual Report -
BF-0011080850 2023-02-09 - Annual Report Annual Report -
BF-0010329308 2022-02-11 - Annual Report Annual Report 2022
0007179521 2021-02-20 - Annual Report Annual Report 2021
0006885769 2020-04-16 - Annual Report Annual Report 2020
0006659579 2019-10-12 - Annual Report Annual Report 2019
0006190187 2018-05-25 - Annual Report Annual Report 2018
0006190184 2018-05-25 - Annual Report Annual Report 2016
0006190185 2018-05-25 - 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
0005058808 Active OFS 2022-04-06 2027-06-22 AMENDMENT

Parties

Name CLARK COMMONS CONDOMINIUM UNIT OWNERS ASSOCIATION, INC.
Role Debtor
Name KEYBANK NA
Role Secured Party
0005044684 Active OFS 2022-02-01 2027-06-22 AMENDMENT

Parties

Name CLARK COMMONS CONDOMINIUM UNIT OWNERS ASSOCIATION, INC.
Role Debtor
Name KEYBANK NA
Role Secured Party
0003188621 Active OFS 2017-06-22 2027-06-22 ORIG FIN STMT

Parties

Name CLARK COMMONS CONDOMINIUM UNIT OWNERS ASSOCIATION, INC.
Role Debtor
Name KEYBANK NA
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