Search icon

MILL POND CONDOMINIUMS OF STAFFORD, INC

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

Company Details

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

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

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

Director

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

Agent

Name Role
PINC MANAGEMENT, LLC Agent

Filing

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
See something incorrect or outdated?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