Search icon

MAIDEN WEST CONDOMINIUM ASSOCIATION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MAIDEN WEST CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 May 1986
Business ALEI: 0184064
Annual report due: 05 May 2026
Business address: 25 Maiden Ln, Torrington, CT, 06790, United States
Mailing address: 100 Metacomet Rd, Plainville, CT, United States, 06062-1425
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: 19sullivankyle@gmail.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Kyle Sullivan Agent 25 Maiden Ln, Torrington, CT, 06790, United States +1 860-480-1744 19sullivankyle@gmail.com 100 Metacomet Rd, Plainville, CT, 06062-1425, United States

Officer

Name Role Business address Phone E-Mail Residence address
Kyle Sullivan Officer 25 Maiden Ln, Torrington, CT, 06790, United States +1 860-480-1744 19sullivankyle@gmail.com 100 Metacomet Rd, Plainville, CT, 06062-1425, United States

Director

Name Role Business address Phone E-Mail Residence address
Kyle Sullivan Director 25 Maiden Ln, Torrington, CT, 06790, United States +1 860-480-1744 19sullivankyle@gmail.com 100 Metacomet Rd, Plainville, CT, 06062-1425, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012907739 2025-04-05 - Annual Report Annual Report -
BF-0012240265 2024-04-05 - Annual Report Annual Report -
BF-0011081364 2023-05-05 - Annual Report Annual Report -
BF-0010414902 2022-07-16 - Annual Report Annual Report 2022
BF-0009755698 2021-07-05 - Annual Report Annual Report -
0007222104 2021-03-11 - Change of Business Address Business Address Change -
0007222379 2021-03-11 - Interim Notice Interim Notice -
0007225559 2021-03-11 2021-03-11 Change of Agent Agent Change -
0006910945 2020-05-27 - Annual Report Annual Report 2020
0006673147 2019-11-05 - Annual Report Annual Report 2019
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