Search icon

960 HOPE STREET CONDOMINIUM ASSOCIATION, INC.

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

Company Details

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

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This 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

Officer

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

Director

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

Agent

Name Role Business address Phone E-Mail 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

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 -
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