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 |
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 | 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 |
Name | Role | Business address | 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 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 |
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