Search icon

CLARK DRIVE COMMONS ASSOCIATION, INC.

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

Company Details

Entity Name: CLARK DRIVE COMMONS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 14 Jan 1988
Business ALEI: 0211837
Annual report due: 14 Jan 2026
Business address: 54 Clark Dr Ste G, East Berlin, CT, 06023-1150, United States
Mailing address: 54 Clark Dr Ste G, East Berlin, CT, United States, 06023-1150
ZIP code: 06023
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: darlenekiss@comcast.net

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

Officer

Name Role Business address Residence address
DARLENE J. KISS Officer 54 CLARK DRIVE UNIT F, EAST BERLIN, CT, 06023, United States 46 LAMENTATION DR., BERLIN, CT, 06037, United States
PETER KISS Officer 54 CLARK DRIVE UNIT F, E. BERLIN, CT, 06023, United States 46 LAMENTATION DR, BERLIN, CT, 06037, United States
MARIA BOCCACCIO Officer 54 CLARK DRIVE UNIT B, EAST BERLIN, CT, 06023, United States 83 COLLIER RD, WETHERSFIELD, CT, 06109, United States

Agent

Name Role Business address Phone E-Mail Residence address
Darlene Kiss Agent 54 CLARK DRIVE UNIT F, EAST BERLIN, CT, 06023, United States +1 860-214-3860 darlenekiss@comcast.net 46 Lamentation Dr, Berlin, CT, 06037, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012914126 2025-02-26 - Annual Report Annual Report -
BF-0012187027 2024-01-22 - Annual Report Annual Report -
BF-0011734657 2023-03-06 - Annual Report Annual Report -
BF-0010428033 2022-01-24 - Annual Report Annual Report -
0007249210 2021-03-16 - Annual Report Annual Report 2021
0006728685 2020-01-16 - Annual Report Annual Report 2020
0006323771 2019-01-15 - Annual Report Annual Report 2019
0006076003 2018-01-24 - Annual Report Annual Report 2018
0005766047 2017-01-27 - Annual Report Annual Report 2017
0005494016 2016-02-09 - Annual Report Annual Report 2016
See something incorrect or outdated?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