Entity Name: | WATCH FACTORY CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Jun 1995 |
Business ALEI: | 0516636 |
Annual report due: | 08 Jun 2025 |
Business address: | C/O CT Real Estate Management, 556 Maple Ave, CHESHIRE, CT, 06410, United States |
Mailing address: | C/O CT Real Estate Management, PO Box 397, CHESHIRE, CT, United States, 06410 |
ZIP code: | 06410 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | lshoop@cremllc.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
SHARON CARLSON | Officer | 32 WALNUT STREET, CHESHIRE, CT, 06410, United States | 32 WALNUT STREET, CHESHIRE, CT, 06410, United States |
Debra Palladino | Officer | - | 48 Walnut Street, 24, Cheshire, CT, 06410, United States |
Name | Role |
---|---|
CONNECTICUT REAL ESTATE MANAGEMENT, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
MARYLOU CUNNINGHAM | Director | 24 WALNUT ST, CHESHIRE, CT, 06410, United States | 24 WALNUT STREET, CHESHIRE, CT, 06410, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012357390 | 2024-05-14 | - | Annual Report | Annual Report | - |
BF-0012522464 | 2024-01-08 | 2024-01-08 | Change of Agent | Agent Change | - |
BF-0012522445 | 2024-01-08 | 2024-01-08 | Change of Business Address | Business Address Change | - |
BF-0012522438 | 2024-01-08 | 2024-01-08 | Change of Email Address | Business Email Address Change | - |
BF-0011253708 | 2023-05-10 | - | Annual Report | Annual Report | - |
BF-0009862869 | 2023-03-31 | - | Annual Report | Annual Report | - |
BF-0010786995 | 2023-03-31 | - | Annual Report | Annual Report | - |
BF-0009525094 | 2023-03-31 | - | Annual Report | Annual Report | 2020 |
0006730268 | 2020-01-22 | - | Annual Report | Annual Report | 2019 |
0006455855 | 2019-03-12 | - | 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