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 |
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 |
---|---|
PALMER PROPERTY MANAGEMENT, INC. | Agent |
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 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 |
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