Search icon

MOUNT CARMEL CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: MOUNT CARMEL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Aug 1986
Business ALEI: 0188209
Annual report due: 04 Aug 2025
Business address: 29 AYERS ST., WATERBURY, CT, 06706, United States
Mailing address: 29 AYERS ST., WATERBURY, CT, United States, 06706
ZIP code: 06706
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: EDias101@sbcglobal.net

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
MICHELE SANTORO Agent 29 AYERS ST., WATERBURY, CT, 06706, United States +1 203-525-9009 EDias101@sbcglobal.net 535 WASHINGTON AVE 1A, WATERBURY, CT, 06708, United States

Officer

Name Role Business address Residence address
FATIMA CHILCOAT Officer 535 WASHINGTON AVE, WATERBURY, CT, 06708, United States 67 FLAGG AVE,, OAKVILLE, CT, 06779, United States
ERNESTO DIAS Officer 29 AYERS ST., WATERBURY, CT, 06706, United States 1966 Baldwin St, Waterbury, CT, 06706-2601, United States

Director

Name Role Business address Residence address
ERNESTO DIAS Director 29 AYERS ST., WATERBURY, CT, 06706, United States 1966 Baldwin St, Waterbury, CT, 06706-2601, United States

History

Type Old value New value Date of change
Name change MOUNT CARMEL CONDOMINIUM ASSOCIATION MOUNT CARMEL CONDOMINIUM ASSOCIATION, INC. 2007-10-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280387 2024-07-05 - Annual Report Annual Report -
BF-0011080894 2023-07-20 - Annual Report Annual Report -
BF-0010414934 2022-07-08 - Annual Report Annual Report 2022
BF-0009809209 2021-07-27 - Annual Report Annual Report -
0006974215 2020-09-08 - Annual Report Annual Report 2020
0006644409 2019-09-14 - Annual Report Annual Report 2019
0006209882 2018-07-02 - Annual Report Annual Report 2018
0005878606 2017-07-01 - Annual Report Annual Report 2017
0005634049 2016-08-20 - Annual Report Annual Report 2016
0005448591 2015-12-17 - Annual Report Annual Report 2015
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