Search icon

CENTER AT ELM STREET CROSSING CONDOMINIUM ASSOCIATION, INC. THE

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

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
KASKIE, PLUDE & COMPANY, L.L.C. Agent

Officer

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

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 -
See something incorrect or outdated?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