Entity Name: | CENTER AT ELM STREET CROSSING CONDOMINIUM ASSOCIATION, INC. THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 12 Jan 1989 |
Business ALEI: | 0228897 |
Annual report due: | 12 Jan 2023 |
Business address: | 324 ELM ST STE 103B, MONROE, CT, 06468, United States |
Mailing address: | 324 ELM ST STE 103B, MONROE, CT, United States, 06468 |
ZIP code: | 06468 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | mplude@kaskieplude.com |
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
Name | Role |
---|---|
KASKIE, PLUDE & COMPANY, L.L.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL PLUDE | Officer | 324 ELM ST., STE 103B, MONROE, CT, 06468, United States | 45 PHILIP DRIVE, SHELTON, CT, 06484, United States |
ABEL RAMOS | Officer | 324 ELM ST., STE 105A, MONROE, CT, 06468, United States | 137 OAKLAND DR, TRUMBULL, CT, 06611, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013345243 | 2025-03-13 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010174718 | 2022-05-20 | - | Annual Report | Annual Report | 2022 |
0007230614 | 2021-03-15 | - | Annual Report | Annual Report | 2021 |
0007230603 | 2021-03-15 | - | Annual Report | Annual Report | 2020 |
0006642505 | 2019-09-11 | - | Annual Report | Annual Report | 2019 |
0006026820 | 2018-01-22 | 2018-01-22 | Reinstatement | Certificate of Reinstatement | - |
0000147640 | 1993-10-01 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000147639 | 1993-06-18 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000147637 | 1989-01-12 | - | Business Formation | Certificate of Incorporation | - |
0000147638 | 1989-01-12 | - | First Report | Organization and First Report | - |
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