Search icon

WOODBRIDGE APPROACH HOMEOWNERS ASSOCIATION INC.

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

Company Details

Entity Name: WOODBRIDGE APPROACH HOMEOWNERS ASSOCIATION INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Jan 1994
Business ALEI: 0294363
Annual report due: 24 Jan 2025
Business address: SHARON MALER 11 SOBIN DRIVE, ANSONIA, CT, 06401
ZIP code: 06401
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: APPROACHWOODBRIDGE@GMAIL.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 Business address Residence address
SHARON MALER Officer - 11 SOBIN DRIVE, ANSONIA, CT, 06401, United States
CARMINE DURAATE Officer 30 HOINSKY WAY, ANSONIA, CT, 06401, United States 30 HOINSKY WAY, ANSONIA, CT, 06401, United States
PAUL LUCUK Officer 25 HOINSKI WAY, ANSONIA, CT, 06401, United States 25 HOINSKI WAY, ANSONIA, CT, 06401, United States

Agent

Name Role Business address E-Mail Residence address
GEORGE F. MARTELON JR. Agent 183 NORTH BROAD ST., MILFORD, CT, 06460, United States sharam928@aol.com 26 PARKLAND PL, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012630070 2024-05-03 - Annual Report Annual Report -
BF-0011253689 2023-01-30 - Annual Report Annual Report -
BF-0010170439 2022-03-11 - Annual Report Annual Report 2022
0007239193 2021-03-08 - Annual Report Annual Report 2021
0006823693 2020-03-06 - Annual Report Annual Report 2020
0006418897 2019-02-26 - Annual Report Annual Report 2019
0006149089 2018-03-14 - Annual Report Annual Report 2018
0005776764 2017-02-06 - Annual Report Annual Report 2017
0005507864 2016-03-01 2016-03-01 Change of Agent Agent Change -
0005498564 2016-02-23 - Annual Report Annual Report 2016
See something incorrect or outdated?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