Search icon

CIDER MILL POND UNIT OWNERS ASSOCIATION, INC.

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

Company Details

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

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
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

Officer

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

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
See something incorrect or outdated?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