SUNSET AVENUE CONDOMINIUM ASSOCIATION, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | SUNSET AVENUE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Mar 1991 |
Business ALEI: | 0259428 |
Annual report due: | 08 Mar 2026 |
Business address: | C/O ALAN P. BARBERINO 194 N. Plains Industrial Rd, WALLINGFORD, CT, 06492, United States |
Mailing address: | C/O ALAN BARBERINO RE, LLC 194 INDUSTRIAL RD, WALLINGFORD, CT, United States, 06492 |
ZIP code: | 06492 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | alan.barberino@gmail.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 | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ALAN P. BARBERINO | Agent | NONE, , United States | +1 203-265-7534 | alan.barberino@gmail.com | 194 NORTH PLAINS INDUSTRIAL ROAD, WALLINGFORD, CT, 06492, United States |
Name | Role | Residence address |
---|---|---|
PATRICK DYREK | Officer | 189 MILLER AVENUE, MERIDEN, CT, 06450, United States |
Name | Role | Residence address |
---|---|---|
RKIA ABARKHA | Director | 82 SUNSET AVENUE #3, MERIDEN, CT, 06450, United States |
NICHOLAS COLON | Director | 5 Blue Bird Rd, Middletown, CT, 06457, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012917076 | 2025-03-12 | - | Annual Report | Annual Report | - |
BF-0012270499 | 2024-03-07 | - | Annual Report | Annual Report | - |
BF-0011389915 | 2023-03-01 | - | Annual Report | Annual Report | - |
BF-0010237277 | 2022-02-08 | - | Annual Report | Annual Report | 2022 |
0007206030 | 2021-03-05 | - | Annual Report | Annual Report | 2021 |
0006817953 | 2020-03-06 | - | Annual Report | Annual Report | 2020 |
0006482183 | 2019-03-21 | 2019-03-21 | Change of Agent | Agent Change | - |
0006481461 | 2019-03-21 | - | Annual Report | Annual Report | 2018 |
0006481538 | 2019-03-21 | - | Annual Report | Annual Report | 2019 |
0005973427 | 2017-11-27 | - | Annual Report | Annual Report | 1999 |
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