Search icon

MOUNTAINDALE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: MOUNTAINDALE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jul 1986
Business ALEI: 0187829
Annual report due: 24 Jul 2025
Business address: C/O DOBBIN MANAGEMENT, INC. 35 PORTER AVE STE 8B, NAUGATUCK, CT, 06770, United States
Mailing address: C/O DOBBIN MANAGEMENT, INC. 35 PORTER AVE STE 8B, NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: info@dobbinmanagement.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
DOBBIN MANAGEMENT, INC. Agent

Officer

Name Role Business address Residence address
Richard Avery Officer - 143 Pine Hill Road, 19E, Thomaston, CT, 06787, United States
DEBORAH HINTZ Officer - 143 PINE HILL ROAD, UNIT 16D, THOMASTON, CT, 06787, United States
Robert Gavlik Officer - c/o Dobbin Management 35 Porter Ave, 8B, Naugatuck, CT, 06770, United States
Rosemarie Emanuele Officer - c/o Dobbin Management 35 Porter Ave, 8B, Naugatuck, CT, 06770, United States
Mackenzie Butwill Officer 35 Porter Avenue, 8B, Naugatuck, CT, 06770-1973, United States 35 Porter Avenue, 8B, Naugatuck, CT, 06770-1973, United States

Director

Name Role Residence address
Richard Avery Director 143 Pine Hill Road, 19E, Thomaston, CT, 06787, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013253541 2024-12-17 2024-12-17 Interim Notice Interim Notice -
BF-0012278391 2024-07-24 - Annual Report Annual Report -
BF-0011081583 2023-07-10 - Annual Report Annual Report -
BF-0010329346 2022-07-24 - Annual Report Annual Report 2022
BF-0009759796 2021-08-25 - Annual Report Annual Report -
0007083388 2021-01-21 2021-01-21 Change of Business Address Business Address Change -
0007076882 2021-01-13 2021-01-13 Change of Agent Agent Change -
0007037419 2020-12-14 - Interim Notice Interim Notice -
0006941241 2020-07-06 - Annual Report Annual Report 2020
0006722809 2020-01-15 - Interim Notice Interim Notice -
See something incorrect or outdated?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