Search icon

CORNERSTONE VILLAGE CONDOMINIUMS ASSOCIATION, INC.

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

Company Details

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

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

Agent

Name Role
SOMAK, INCORPORATED Agent

Officer

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

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
See something incorrect or outdated?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