Search icon

COLUMBUS CENTER OF NEW CANAAN, INC.

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

Company Details

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

Industry & Business Activity

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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Phone E-Mail 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

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 -
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