Search icon

LEDGE HOLLOW CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: LEDGE HOLLOW CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jan 1993
Business ALEI: 0281664
Annual report due: 19 Jan 2026
Business address: C/O Pyramid Real Estate Group 20 Summer Street, STAMFORD, CT, 06901, United States
Mailing address: C/O Pyramid Real Estate Group 20 Summer Street, 3rd Floor, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@pyramidregroup.com
E-Mail: ccruz@thepropertygroup.net

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Al Mossa Officer 680 Hope Street, 9, Stamford, CT, 06907, United States +1 203-223-4429 al_mossa@yahoo.com 680 Hope St, 9, Stamford, CT, 06907-2624, United States
NANCY MOSSA Officer - - - 680 HOPE STREET, UNIT 9, STAMFORD, CT, 06907, United States
Jessica Marie Wheeler Officer - - - 680 Hope St, 12, Stamford, CT, 06907-2624, United States
Benjamin Fox Officer - - - 6 Alvin Dr, Norwalk, CT, 06850, United States

Agent

Name Role Business address Phone E-Mail Residence address
Al Mossa Agent 680 Hope Street, 9, Stamford, CT, 06907, United States +1 203-223-4429 al_mossa@yahoo.com 680 Hope St, 9, Stamford, CT, 06907-2624, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012920853 2024-12-26 - Annual Report Annual Report -
BF-0012387591 2024-11-20 - Annual Report Annual Report -
BF-0011394251 2024-11-18 - Annual Report Annual Report -
BF-0010688205 2022-07-20 2022-08-19 Agent Resignation Agent Resignation -
BF-0010174778 2022-02-16 - Annual Report Annual Report 2022
0007149561 2021-02-15 - Annual Report Annual Report 2021
0006958319 2020-08-06 - Annual Report Annual Report 2020
0006313454 2019-01-09 - Annual Report Annual Report 2019
0005995853 2018-01-04 - Annual Report Annual Report 2018
0005756551 2017-01-31 - 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