Search icon

MILLER'S CROSSING CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: MILLER'S CROSSING CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Nov 1990
Business ALEI: 0254660
Annual report due: 02 Nov 2025
Business address: C/o The Property Group of CT., Inc. 25 Crescent Street, Stamford, CT, 06906, United States
Mailing address: C/o The Property Group of CT., Inc. 25 Crescent Street, Stamford, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ccruz@thepropertygroup.net

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role
THE PROPERTY GROUP OF CONNECTICUT, INC. Agent

Officer

Name Role Business address Residence address
Bob Nizlek Officer - 333 Palmer Hill Rd, 1A, Riverside, CT, 06878-1008, United States
MAY BRIGGS Officer 333 PALMER HILL RD UNIT 3A, RIVERSIDE, CT, 06878, United States 333 PALMER HILL RD UNIT 3A, RIVERSIDE, CT, 06878, United States
Emanouil Manalov Officer - 333 Palmer Hill Rd, 3E, Riverside, CT, 06878-1008, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012267363 2024-11-04 - Annual Report Annual Report -
BF-0011391222 2023-11-03 - Annual Report Annual Report -
BF-0011658986 2023-01-10 2023-01-10 Change of Email Address Business Email Address Change -
BF-0010272119 2022-11-02 - Annual Report Annual Report 2022
BF-0009825450 2021-11-02 - Annual Report Annual Report -
0007022375 2020-11-19 - Annual Report Annual Report 2018
0007022389 2020-11-19 - Annual Report Annual Report 2019
0007022405 2020-11-19 - Annual Report Annual Report 2020
0006264895 2018-10-25 - Annual Report Annual Report 2017
0005711763 2016-11-28 2016-11-28 Change of Agent Agent Change -
See something incorrect or outdated?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