Search icon

PINEVIEW CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: PINEVIEW CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Nov 1989
Business ALEI: 0239928
Annual report due: 01 Nov 2025
NAICS code: 813990 - Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)
Business address: 6 CAROLINE FARMS ROAD, COS COB, CT, 06807, United States
Mailing address: IRENE WALKER - TREASURER 6 CAROLINE FARMS ROAD - UNIT 5, COS COB, CT, United States, 06807
ZIP code: 06807
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: murphywalker1@hotmail.com

Agent

Name Role Business address E-Mail Residence address
EDWARD S. HILL Agent ONE EXCHANGE PLACE, WATERBURY, CT, 06702, United States murphywalker1@hotmail.com 67 NEWFIELD AVE, WATERBURY, CT, 06708, United States

Officer

Name Role Residence address
IRENE WALKER Officer 6 CAROLINE FARMS ROAD, UNIT 5, COS COB, CT, 06807, United States
ANTHONY J. MELILLO Officer 6 CAROLINE FARMS ROAD, UNIT 2, COS COB, CT, 06807, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012868884 2024-11-01 No data Annual Report Annual Report No data
BF-0011394456 2023-10-16 No data Annual Report Annual Report No data
BF-0010387273 2023-01-11 No data Annual Report Annual Report 2022
BF-0009824346 2021-10-21 No data Annual Report Annual Report No data
0007040321 2020-12-11 No data Annual Report Annual Report 2020
0006992915 2020-09-25 No data Annual Report Annual Report 2017
0006992918 2020-09-25 No data Annual Report Annual Report 2019
0006992917 2020-09-25 No data Annual Report Annual Report 2018
0005732781 2016-12-15 No data Annual Report Annual Report 2016
0005530607 2016-03-28 No data Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website