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 |
Name | Role | Business address | 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 |
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 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