Search icon

VILLAGE GREEN CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: VILLAGE GREEN CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Mar 1989
Business ALEI: 0231155
Annual report due: 28 Mar 2026
Business address: 1768 Litchfield Tpke, Woodbridge, CT, 06525-2368, United States
Mailing address: 1768 Litchfield Turnpike, WOODBRIDGE, CT, United States, 06525
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: melanie@lmmre.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

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

Agent

Name Role
STEVEN P. CIARDIELLO, ESQ., P.C. Agent

Officer

Name Role Business address Residence address
STEVEN P. CIARDIELLO ESQ. Officer 2840 WHITNEY AVE., HAMDEN, CT, 06518, United States 1 CRYSTAL TERRACE, WOODBRIDGE, CT, 06525, United States
Karen Cassesse Officer - 2838 Whitney Ave, 3, Hamden, CT, 06518-2541, United States
Gary Cavaliere Officer - 2838 Whitney Ave, 1, Hamden, CT, 06518-2541, United States
John Reap Officer - 2838 Whitney Ave, 12, Hamden, CT, 06518-2541, United States

History

Type Old value New value Date of change
Name change HERITAGE CANAL CONDOMINIUM ASSOCIATION, INC. VILLAGE GREEN CONDOMINIUM ASSOCIATION, INC. 1991-04-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012915498 2025-03-13 - Annual Report Annual Report -
BF-0012266783 2024-02-28 - Annual Report Annual Report -
BF-0009874994 2023-03-22 - Annual Report Annual Report -
BF-0010857067 2023-03-22 - Annual Report Annual Report -
BF-0011388450 2023-03-22 - Annual Report Annual Report -
BF-0009449825 2023-03-21 - Annual Report Annual Report 2020
0006455900 2019-03-12 - Annual Report Annual Report 2019
0006123908 2018-03-15 - Annual Report Annual Report 2018
0006123882 2018-03-15 - Annual Report Annual Report 2016
0006123890 2018-03-15 - Annual Report Annual Report 2017
See something incorrect or outdated?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