Search icon

MAYFAIR COURT CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: MAYFAIR COURT CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 May 1993
Business ALEI: 0285938
Annual report due: 11 May 2026
Business address: Mayfair Court c/o Pyramid Real Estate, 20 Summer St, STAMFORD, CT, 06901, United States
Mailing address: Mayfair Court c/o Pyramid Real Estate, 20 Summer St, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@pyramidregroup.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
JOHN LOWNICK Officer C/O Pyramid Real Estate, 20 Summer St, STAMFORD, CT, 06901, United States
Raymond Sisson Officer 33 West Putnam Avenue, 1G, Greenwich, CT, 06830, United States
FRANK KLEIN Officer 3663 Congress St, Fairfield, CT, 06824-2067, United States

Agent

Name Role Business address Phone E-Mail Residence address
Steven Berg, Esq. Agent 9 Mott Avenue, Suite 204, Norwalk, CT, 06850, United States +1 203-604-0168 sberg@frankelandberg.com 9 Mott Ave, Suite 204, Norwalk, CT, 06850, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012921254 2025-04-11 - Annual Report Annual Report -
BF-0012388671 2024-05-22 - Annual Report Annual Report -
BF-0011255858 2023-04-21 - Annual Report Annual Report -
BF-0009756841 2022-09-22 - Annual Report Annual Report -
BF-0010787941 2022-09-22 - Annual Report Annual Report -
0006910654 2020-05-27 - Annual Report Annual Report 2020
0006595392 2019-07-11 - Annual Report Annual Report 2019
0006595390 2019-07-11 - Annual Report Annual Report 2018
0005852896 2017-05-31 - Annual Report Annual Report 2015
0005852912 2017-05-31 - 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See something incorrect or outdated?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