Search icon

358 HAMILTON AVENUE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: 358 HAMILTON AVENUE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Oct 1994
Business ALEI: 0303316
Annual report due: 21 Oct 2024
Business address: 358 HAMILTON AVENUE #2, NORWICH, CT, 06360, United States
Mailing address: C/O DAVID MADORE 358 HAMILTON AVE UNIT #2, NORWICH, CT, United States, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: dmadore924@sbcglobal.net

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

Agent

Name Role Business address Phone E-Mail Residence address
DAVID M. MADORE Agent 358 HAMILTON AVE, NORWICH, CT, 06360, United States +1 860-237-4436 dmadore924@sbcglobal.net 358 HAMILTON AVE UNIT 2, NORWICH, CT, 06360, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID M MADORE Officer - - - 358 HAMILTON AVE, 2, NORWICH, CT, 06360, United States
DAVID M. MADORE Officer 358 HAMILTON AVE, NORWICH, CT, 06360, United States +1 860-237-4436 dmadore924@sbcglobal.net 358 HAMILTON AVE UNIT 2, NORWICH, CT, 06360, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011394292 2024-01-24 - Annual Report Annual Report -
BF-0010258486 2023-02-25 - Annual Report Annual Report 2022
BF-0009818166 2021-10-18 - Annual Report Annual Report -
0007144187 2021-02-10 - Annual Report Annual Report 2020
0007144179 2021-02-10 - Annual Report Annual Report 2019
0006486442 2019-03-23 - Annual Report Annual Report 2017
0006486453 2019-03-23 - Annual Report Annual Report 2018
0005772659 2017-02-22 - Annual Report Annual Report 2016
0005403864 2015-09-29 - Annual Report Annual Report 2015
0005403858 2015-09-29 - Annual Report Annual Report 2014
See something incorrect or outdated?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