Search icon

STONY MILL CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: STONY MILL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Aug 1995
Business ALEI: 0520070
Annual report due: 09 Aug 2025
Business address: 3190 Whitney Ave, Hamden, CT, 06518-2340, United States
Mailing address: 3190 Whitney Ave, Hamden, CT, United States, 06518-2340
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jpetrillo@palmerproperty.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
PALMER PROPERTY MANAGEMENT, INC. Agent

Officer

Name Role Residence address
Susan Valiette Officer 240 Stony Mill Ln, East Berlin, CT, 06023-1043, United States
Andrea Gianotta Officer 196 Stony Mill Ln, East Berlin, CT, 06023-1042, United States
Sharon Phaneuf Officer 199 Stony Mill Ln, East Berlin, CT, 06023-1042, United States
Larissa Semeraro Officer 207 Stony Mill Ln, East Berlin, CT, 06023-1042, United States
Gifford Bradley Officer 192 Stony Mill Ln, East Berlin, CT, 06023-1042, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012357823 2024-08-12 - Annual Report Annual Report -
BF-0011258034 2023-08-25 - Annual Report Annual Report -
BF-0010398041 2022-08-16 - Annual Report Annual Report 2022
BF-0009807255 2021-07-26 - Annual Report Annual Report -
0006973916 2020-09-07 - Annual Report Annual Report 2020
0006636407 2019-08-29 2019-08-29 Change of Agent Agent Change -
0006633425 2019-08-29 - Annual Report Annual Report 2019
0006234626 2018-08-17 - Annual Report Annual Report 2018
0005910523 2017-08-15 - Annual Report Annual Report 2017
0005605258 2016-07-19 - 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See something incorrect or outdated?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