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 |
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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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