MILL POND CONDOMINIUMS OF STAFFORD, INC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | MILL POND CONDOMINIUMS OF STAFFORD, INC |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Jan 1991 |
Business ALEI: | 0257531 |
Annual report due: | 16 Jan 2026 |
Business address: | 96 CARTER RD, THOMASTON, CT, 06787, United States |
Mailing address: | P.O. BOX 696, WATERTOWN, CT, United States, 06795 |
ZIP code: | 06787 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | pisciotta@pisciottarealty.com |
E-Mail: | INFO@PINCMANAGEMENT.COM |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Residence address |
---|---|---|
JOYCE KEATING | Officer | 64 PALOMBA DRIVE, SUITE 4, ENFIELD, CT, 06082, United States |
CINDY GUO | Officer | 122 WEST MAIN STREET, UNIT E, STAFFORD, CT, 06076, United States |
TODD HALSTEAD | Officer | 390 ABBE ROAD EXT., SOUTH WINDSOR, CT, 06074, United States |
RON (RENATO) NARDI | Officer | 122 WEST MAIN STREET, UNIT L, STAFFORD, CT, 06076, United States |
Name | Role | Residence address |
---|---|---|
CINDY GUO | Director | 122 WEST MAIN STREET, UNIT E, STAFFORD, CT, 06076, United States |
RON (RENATO) NARDI | Director | 122 WEST MAIN STREET, UNIT L, STAFFORD, CT, 06076, United States |
JOYCE KEATING | Director | 64 PALOMBA DRIVE, SUITE 4, ENFIELD, CT, 06082, United States |
TODD HALSTEAD | Director | 390 ABBE ROAD EXT., SOUTH WINDSOR, CT, 06074, United States |
Name | Role |
---|---|
PINC MANAGEMENT, LLC | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012916933 | 2025-01-06 | - | Annual Report | Annual Report | - |
BF-0012782290 | 2024-10-02 | 2024-10-02 | Reinstatement | Certificate of Reinstatement | - |
BF-0012465297 | 2023-11-22 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011935890 | 2023-08-17 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006896879 | 2020-04-27 | - | Annual Report | Annual Report | 2020 |
0006406282 | 2019-02-06 | - | Annual Report | Annual Report | 2019 |
0006121730 | 2018-02-22 | - | Annual Report | Annual Report | 2018 |
0005808727 | 2017-03-08 | - | Annual Report | Annual Report | 2017 |
0005660186 | 2016-09-15 | 2016-09-15 | Change of Business Address | Business Address Change | - |
0005595175 | 2016-06-03 | - | Annual Report | Annual Report | 2016 |
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