Search icon

OYSTER COVE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: OYSTER COVE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Oct 1987
Business ALEI: 0207019
Annual report due: 01 Oct 2025
Business address: 1768 LITCHFIELD TURNPIKE 1768 LITCHFIELD TPKE, WOODBRIDGE, CT, 06525, United States
Mailing address: C/O LEVEY MILLER MARETZ LLC 1768 LITCHFIELD TPKE, WOODBRIDGE, CT, United States, 06525
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: MELANIE@LMMRE.COM

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role
LEVEY MILLER MARETZ, LLC Agent

Officer

Name Role Residence address
WILLIAM ROSE Officer 229 Front St Apt C, New Haven, CT, 06513-3252, United States
RICHARD CAPOZZI Officer 239 Front St, UNIT A, New Haven, CT, 06513-3231, United States
JULIE MESSINA Officer 233-C FRONT STREET, NEW HAVEN, CT, 06513, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012192682 2024-09-05 - Annual Report Annual Report -
BF-0011388082 2023-09-18 - Annual Report Annual Report -
BF-0010856907 2022-10-03 - Annual Report Annual Report -
BF-0009819094 2022-05-27 - Annual Report Annual Report -
BF-0010594137 2022-05-20 - Annual Report Annual Report -
0007025238 2020-11-23 - Annual Report Annual Report 2020
0006640812 2019-09-09 - Annual Report Annual Report 2018
0006640816 2019-09-09 - Annual Report Annual Report 2019
0006266797 2018-10-29 - Annual Report Annual Report 2016
0006266805 2018-10-29 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005002549 Active OFS 2021-06-18 2024-09-27 AMENDMENT

Parties

Name OYSTER COVE CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name HUDSON UNITED BANK
Role Secured Party
0003427800 Active OFS 2021-02-17 2026-02-17 ORIG FIN STMT

Parties

Name OYSTER COVE CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name ION BANK
Role Secured Party
0003311326 Active OFS 2019-06-04 2024-09-27 AMENDMENT

Parties

Name OYSTER COVE CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name TD BANK, N.A. AS SUCCESSOR BY MERGER TO HUDSON UNITED BANK
Role Secured Party
0003012656 Active OFS 2014-08-27 2024-09-27 AMENDMENT

Parties

Name OYSTER COVE CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name HUDSON UNITED BANK
Role Secured Party
0003012661 Active OFS 2014-08-27 2024-09-27 AMENDMENT

Parties

Name OYSTER COVE CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name TD BANK, N.A. AS SUCCESSOR BY MERGER TO HUDSON UNITED BANK
Role Secured Party
0002686241 Active OFS 2009-03-31 2024-09-27 AMENDMENT

Parties

Name OYSTER COVE CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name HUDSON UNITED BANK
Role Secured Party
0002291311 Active OFS 2004-09-27 2024-09-27 ORIG FIN STMT

Parties

Name OYSTER COVE CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name HUDSON UNITED BANK
Role Secured Party
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