CORNERSTONE VILLAGE CONDOMINIUMS ASSOCIATION, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | CORNERSTONE VILLAGE CONDOMINIUMS ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Mar 1991 |
Business ALEI: | 0258517 |
Annual report due: | 15 Mar 2026 |
Business address: | 413 EAST ST SUITE 2, PLAINVILLE, CT, 06062, United States |
Mailing address: | 413 EAST ST SUITE 2, PLAINVILLE, CT, United States, 06062 |
ZIP code: | 06062 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | APROCKO@SOMAKMANAGEMENT.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 |
---|---|
SOMAK, INCORPORATED | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
PAMELA MCWAID | Officer | 413 EAST ST SUITE 2, 413 EAST ST SUITE 2, PLAINVILLE, CT, 06062, United States | 413 EAST ST SUITE 2, 413 EAST ST SUITE 2, PLAINVILLE, CT, 06062, United States |
LYNN AMICO | Officer | 413 EAST ST SUITE 2, 413 EAST ST SUITE 2, PLAINVILLE, CT, 06062, United States | 413 EAST ST SUITE 2, 413 EAST ST SUITE 2, PLAINVILLE, CT, 06062, United States |
PETER PRISTIC | Officer | 413 EAST ST SUITE 2, 413 EAST ST SUITE 2, PLAINVILLE, CT, 06062, United States | 413 EAST ST SUITE 2, 413 EAST ST SUITE 2, PLAINVILLE, CT, 06062, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012917001 | 2025-02-14 | - | Annual Report | Annual Report | - |
BF-0012266436 | 2024-02-20 | - | Annual Report | Annual Report | - |
BF-0011391050 | 2023-02-20 | - | Annual Report | Annual Report | - |
BF-0010352284 | 2022-02-18 | - | Annual Report | Annual Report | 2022 |
0007221827 | 2021-03-11 | - | Annual Report | Annual Report | 2021 |
0006767583 | 2020-02-20 | - | Annual Report | Annual Report | 2020 |
0006692001 | 2019-12-06 | 2019-12-06 | Change of Agent | Agent Change | - |
0006416225 | 2019-02-28 | - | Annual Report | Annual Report | 2019 |
0006167388 | 2018-04-20 | - | Annual Report | Annual Report | 2018 |
0005833132 | 2017-04-25 | - | Annual Report | Annual Report | 2017 |
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