Entity Name: | 960 HOPE STREET CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 07 Nov 1986 |
Business ALEI: | 0192702 |
Annual report due: | 07 Nov 2023 |
Business address: | 960 Hope St, Stamford, CT, 06907-2218, United States |
Mailing address: | P.O. Box 4840, STAMFORD, CT, United States, 06907 |
ZIP code: | 06907 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | ghopeoffice@gmail.com |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
LAUREN A. GIANNATTASIO | Officer | 960 HOPE STREET CONDOMINIUM ASSOCIATION,, 960 HOPE STREET, APARTMENT C, STAMFORD, CT, 06907, United States | 27 LINDSTROM ROAD, 3B, STAMFORD, CT, 06902, United States |
CHRISTY N. GIANNATTASIO | Officer | 960 HOPE STREET CONDOMINIUM ASSOCIATION,, 960 HOPE STREET, APARTMENT C, STAMFORD, CT, 06907, United States | 48 Satchem Place, STAMFORD, CT, 06902, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
`LAWRENCE R. GIANNATTASIO | Director | 960 Hope St, APARTMENT C, Stamford, CT, 06907-2218, United States | 92 Doolittle Rd, Stamford, CT, 06902-1120, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Larry Giannattasio | Agent | 960 Hope Street, C, Stamford,, CT, 06907, United States | +1 203-554-3300 | ghopeoffice@gmail.com | 92 Doolittle Rd, Stamford, CT, 06902-1120, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0009490466 | 2022-11-30 | - | Annual Report | Annual Report | 2016 |
BF-0009490470 | 2022-11-30 | - | Annual Report | Annual Report | 2018 |
BF-0009490468 | 2022-11-30 | - | Annual Report | Annual Report | 2015 |
BF-0009490471 | 2022-11-30 | - | Annual Report | Annual Report | 2020 |
BF-0009490467 | 2022-11-30 | - | Annual Report | Annual Report | 2017 |
BF-0009490469 | 2022-11-30 | - | Annual Report | Annual Report | 2019 |
BF-0010854667 | 2022-11-30 | - | Annual Report | Annual Report | - |
BF-0010040224 | 2022-11-30 | - | Annual Report | Annual Report | - |
BF-0009490472 | 2022-11-28 | - | Annual Report | Annual Report | 2014 |
BF-0010990808 | 2022-08-30 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
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