Search icon

WATCH FACTORY CONDOMINIUM ASSOCIATION, INC.

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

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Officer

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

Agent

Name Role
CONNECTICUT REAL ESTATE MANAGEMENT, LLC Agent

Director

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

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
See something incorrect or outdated?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