Entity Name: | COLUMBUS CENTER OF NEW CANAAN, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 May 1992 |
Business ALEI: | 0273856 |
Annual report due: | 29 May 2025 |
Business address: | 43 VITTI STREET, NEW CANAAN, CT, 06840, United States |
Mailing address: | C/O JOSEPH CONETTA 21 COLONY ROAD, DARIEN, CT, United States, 06820 |
ZIP code: | 06840 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | JOSEPPE54@YAHOO.COM |
NAICS
531120 Lessors of Nonresidential Buildings (except Miniwarehouses)This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOSEPH CONETTA | Officer | 43 VITTI STREET, NEW CANAAN, CT, 06840, United States | +1 475-459-5615 | joseppe54@yahoo.com | 21 COLONY ROAD, DARIEN, CT, 06820, United States |
WALTER CERRETANI | Officer | 43 VITTI STREET, NEW CANAAN, CT, 06840, United States | - | - | 117 LANTERN RIDGE RD, NEW CANAAN, CT, 06840, United States |
LUIGI LANNI | Officer | 43 VITTI STREET, NEW CANAAN, CT, 06840, United States | - | - | 228 BRISCOE ROAD, NEW CANAAN, CT, 06840, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOSEPH CONETTA | Agent | 43 VITTI STREET, NEW CANAAN, CT, 06840, United States | +1 475-459-5615 | joseppe54@yahoo.com | 21 COLONY ROAD, DARIEN, CT, 06820, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012397343 | 2024-05-15 | - | Annual Report | Annual Report | - |
BF-0011388864 | 2023-05-29 | - | Annual Report | Annual Report | - |
BF-0011006725 | 2022-09-14 | 2022-09-14 | Reinstatement | Certificate of Reinstatement | - |
BF-0010988159 | 2022-08-29 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010612585 | 2022-05-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004736952 | 2012-10-19 | - | Annual Report | Annual Report | 2011 |
0004628711 | 2011-09-29 | - | Annual Report | Annual Report | 2010 |
0004628710 | 2011-09-29 | - | Annual Report | Annual Report | 2009 |
0003696563 | 2008-06-03 | - | Annual Report | Annual Report | 2008 |
0003588128 | 2007-12-05 | 2007-12-05 | Amendment | Amend | - |
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