Search icon

RIVER'S EDGE CONDOMINIUM ASSOCIATION OF MIDDLETOWN, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: RIVER'S EDGE CONDOMINIUM ASSOCIATION OF MIDDLETOWN, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Apr 1993
Business ALEI: 0284448
Annual report due: 06 Apr 2025
Business address: 1420 Main Street, Glastonbury, CT, 06333, United States
Mailing address: 1420 Main Street, Metro Property Management, Glastonbury, CT, United States, 06333
ZIP code: 06333
County: New London
Place of Formation: CONNECTICUT
E-Mail: karen@metropmct.com

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 Residence address
Dan Zak Officer 236 New London Turnpike, Glastonbury, CT, 06033, United States
RICHARD KELLOGG Officer 95 S. RIDGE LANE, UNIT F204, BERLIN, CT, 06037, United States
Shaun Byrne Officer 111 Dekoven Dr, 605, Middletown, CT, 06457, United States
Geoff Luxenberg Officer 111 Dekoven Dr, 805, Middletown, CT, 06457, United States
Ronald Pizzano Officer 111 Dekoven Dr, 805, Middletown, CT, 06457, United States
ALBERT JACOB Officer 111 DEVOKEN DRIVE, #207, MIDDLETOWN, CT, 06547, United States

Agent

Name Role
FELDMAN, PERLSTEIN & GREENE, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012388663 2024-03-10 - Annual Report Annual Report -
BF-0012168760 2023-11-07 2023-11-07 Change of Email Address Business Email Address Change -
BF-0012040244 2023-11-06 - Annual Report Annual Report -
BF-0011531997 2022-12-16 2022-12-16 Change of Business Address Business Address Change -
BF-0011531979 2022-12-16 2022-12-16 Interim Notice Interim Notice -
BF-0010207022 2022-03-07 - Annual Report Annual Report 2022
0007331551 2021-05-11 - Annual Report Annual Report 2021
0006899777 2020-05-07 - Annual Report Annual Report 2020
0006528591 2019-04-05 - Annual Report Annual Report 2019
0006516578 2019-03-28 2019-03-28 Change of Agent Agent Change -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005102160 Active OFS 2022-11-02 2027-11-02 ORIG FIN STMT

Parties

Name RIVER'S EDGE CONDOMINIUM ASSOCIATION OF MIDDLETOWN, INC.
Role Debtor
Name Dime Bank
Role Secured Party
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