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 |
NAICS
813910 Business AssociationsThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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