Search icon

CLARK STREET CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: CLARK STREET CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Dec 1988
Business ALEI: 0227379
Annual report due: 13 Dec 2025
Business address: 44 farnham rd, West Hartford, CT, 06119, United States
Mailing address: 44 farnham rd, West Hartford, CT, United States, 06119
ZIP code: 06119
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: patriciaruggiero@cox.net
E-Mail: rachael.agruso@gmail.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Rachael Agruso Agent 44 farnham rd, West Hartford, CT, 06119, United States +1 860-670-2716 rachael.agruso@gmail.com 44 farnham rd, West Hartford, CT, 06119, United States

Officer

Name Role Business address Phone E-Mail Residence address
Michael Doherty Officer 44 farnham rd, West Hartford, CT, 06119, United States - - c/o SMB Tenant Services LLC, 210 Route 4 East, Paramus, NJ, 07652, United States
Rachael Agruso Officer 44 farnham rd, West Hartford, CT, 06119, United States +1 860-670-2716 rachael.agruso@gmail.com 44 farnham rd, West Hartford, CT, 06119, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012217015 2024-11-26 - Annual Report Annual Report -
BF-0012797438 2024-10-21 2024-10-21 Change of Agent Agent Change -
BF-0012797447 2024-10-21 2024-10-21 Interim Notice Interim Notice -
BF-0012797731 2024-10-21 2024-10-21 Change of Business Address Business Address Change -
BF-0012797440 2024-10-21 2024-10-21 Change of Email Address Business Email Address Change -
BF-0011386834 2023-12-19 - Annual Report Annual Report -
BF-0008197803 2023-08-06 - Annual Report Annual Report 2020
BF-0008197801 2023-08-06 - Annual Report Annual Report 2013
BF-0008197806 2023-08-06 - Annual Report Annual Report 2016
BF-0008197808 2023-08-06 - Annual Report Annual Report 2018
See something incorrect or outdated?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