Search icon

EAST SIDE VILLAGE ASSOCIATION, INC.

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

Company Details

Entity Name: EAST SIDE VILLAGE ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Apr 1986
Business ALEI: 0182419
Annual report due: 04 Apr 2026
Business address: 30 DUNLAY ST, NEW BRITAIN, CT, 06051, United States
Mailing address: PO BOX 282, BERLIN, CT, United States, 06037
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: EASTSIDEVILLAGENB@GMAIL.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
JOLANTA MALINOWSKA Agent 30 DUNLAY ST, NEW BRITAIN, CT, 06051, United States +1 860-305-5296 EASTSIDEVILLAGENB@GMAIL.COM 30 DUNLAY STREET, NEW BRITAIN, CT, 06051, United States

Director

Name Role Residence address
ARACELI PAULINO Director 30 Dunlay St, H, New Britain, CT, 06051-4159, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOLANTA MALINOWSKA Officer 30 DUNLAY ST, NEW BRITAIN, CT, 06051, United States +1 860-305-5296 EASTSIDEVILLAGENB@GMAIL.COM 30 DUNLAY STREET, NEW BRITAIN, CT, 06051, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012907629 2025-03-27 - Annual Report Annual Report -
BF-0012240690 2024-03-27 - Annual Report Annual Report -
BF-0011081563 2023-03-27 - Annual Report Annual Report -
BF-0010379087 2022-04-01 - Annual Report Annual Report 2022
0007348879 2021-05-21 - Annual Report Annual Report 2021
0006878262 2020-04-07 - Annual Report Annual Report 2020
0006878244 2020-04-07 - Annual Report Annual Report 2019
0006147570 2018-03-30 - Annual Report Annual Report 2018
0005806605 2017-04-01 - Annual Report Annual Report 2017
0005528560 2016-04-05 - Annual Report Annual Report 2016

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
0005005126 Active OFS 2021-07-01 2026-07-01 ORIG FIN STMT

Parties

Name EAST SIDE VILLAGE ASSOCIATION, INC.
Role Debtor
Name WEBSTER BANK, 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