Search icon

VALLEY VIEW VILLAGE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: VALLEY VIEW VILLAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Nov 1986
Business ALEI: 0193219
Annual report due: 18 Nov 2025
Business address: IMAGINEERS, LLC 249 WEST STREET2ND FLOOR, SEYMOUR, CT, 06483, United States
Mailing address: IMAGINEERS, LLC 249 WEST STREET2ND FLOOR, SEYMOUR, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: CRaming@imagineersllc.com
E-Mail: vlocke@imagineersllc.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
KARL P. KUEGER JR. Agent 249 WEST STREET, SEYMOUR, CT, 06483, United States +1 203-509-1076 vlocke@imagineersllc.com 1920 Litchfield Rd, Watertown, CT, 06795-1010, United States

Officer

Name Role Residence address
JEFFREY MINGOLELLO Officer 33 NORTH COE LANE, ANSONIA, CT, 06401, United States
William Anderson Officer 7 Maybury Rd, Suffield, CT, 06078-2049, United States
TOM BENSON Officer 111 MALLANE LANE, UNIT 13E, NAUGATUCK, CT, 06770, United States
Jason Pinho Officer 111 Mallane Ln, Naugatuck, CT, 06770-1918, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282345 2024-11-26 - Annual Report Annual Report -
BF-0011383377 2024-01-17 - Annual Report Annual Report -
BF-0010854944 2022-11-09 - Annual Report Annual Report -
BF-0009824679 2022-01-17 - Annual Report Annual Report -
0007044159 2020-12-24 - Annual Report Annual Report 2020
0006702019 2019-12-26 - Annual Report Annual Report 2019
0006274785 2018-11-09 - Annual Report Annual Report 2018
0005959609 2017-11-02 - Annual Report Annual Report 2017
0005715094 2016-12-08 - Annual Report Annual Report 2016
0005414108 2015-10-19 - 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See something incorrect or outdated?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