Entity Name: | CIDER MILL POND UNIT OWNERS ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Mar 1986 |
Business ALEI: | 0181902 |
Annual report due: | 26 Mar 2026 |
Business address: | CIDER MILL POND UNIT OWNERS ASSOC C/O PYRAMID REAL ESTATE GROUP 20 SUMMER STREET, STAMFORD, CT, 06901, United States |
Mailing address: | CIDER MILL POND UNIT OWNERS ASSOC C/O PYRAMID REAL ESTATE GROUP 20 SUMMER STREET, STAMFORD, CT, United States, 06901 |
ZIP code: | 06901 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | info@pyramidregroup.com |
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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
WILLIAM W. WARD | Agent | 1318 BEDFORD STREET, STAMFORD, CT, 06905, United States | +1 203-348-8566 | info@pyramidregroup.com | 242 NEW CANAAN AVENUE, WILTON, CT, 06897, United States |
Name | Role | Residence address |
---|---|---|
Joseph Panaro | Officer | 9 River Road, 402, Cos Cob, CT, 06870, United States |
Luiz Dasilva | Officer | 51 Old Kings Highway, 07, Old Greenwich, CT, 06873, United States |
Christopher Carlson | Officer | 293 Westbrook Rd, Deep River, CT, 06417-1503, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012907591 | 2025-02-24 | - | Annual Report | Annual Report | - |
BF-0012239183 | 2024-03-08 | - | Annual Report | Annual Report | - |
BF-0011080771 | 2023-03-06 | - | Annual Report | Annual Report | - |
BF-0010287855 | 2022-09-21 | - | Annual Report | Annual Report | 2022 |
0007353704 | 2021-05-27 | - | Annual Report | Annual Report | 2021 |
0006972803 | 2020-09-02 | 2020-09-02 | Change of Agent | Agent Change | - |
0006944282 | 2020-07-10 | - | Annual Report | Annual Report | 2020 |
0006494090 | 2019-03-26 | - | Annual Report | Annual Report | 2019 |
0006494061 | 2019-03-26 | - | Annual Report | Annual Report | 2018 |
0005936241 | 2017-09-27 | - | Annual Report | Annual Report | 2017 |
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