Search icon

ST. REGIS CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: ST. REGIS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Mar 1989
Business ALEI: 0232482
Business address: 56 Saint Regis Ave UNIT 3D, Norwich, CT, 06360, United States
Mailing address: 56 Saint Regis Ave UNIT 3D, 3D, Norwich, CT, United States, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: RUISHAN.HU@GMAIL.COM

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Residence address
RUISHAN HU Agent 56 Saint Regis Ave UNIT 3D, Norwich, CT, 06360, United States 56 Saint Regis Ave UNIT 3D, Norwich, CT, 06360, United States

Officer

Name Role Residence address
DIANA WU Officer 56 Saint Regis Ave UNIT 1C, Norwich, CT, 06360, United States
RUISHAN HU Officer 56 Saint Regis Ave UNIT 3D, Norwich, CT, 06360, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012668469 2024-06-18 2024-06-18 Reinstatement Certificate of Reinstatement -
BF-0011911021 2023-08-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011828310 2023-05-31 - Annual Report Annual Report -
BF-0011786373 2023-05-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006788176 2020-02-21 - Annual Report Annual Report 2017
0005803966 2017-03-29 - Annual Report Annual Report 2016
0005409210 2015-10-08 - Interim Notice Interim Notice -
0005409028 2015-10-07 - Annual Report Annual Report 2012
0005409031 2015-10-07 - Annual Report Annual Report 2014
0005409032 2015-10-07 - Annual Report Annual Report 2015
See something incorrect or outdated?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