Search icon

HARTFORD SQUARE NORTH CONDOMINIUM ASSOCIATION, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: HARTFORD SQUARE NORTH CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Feb 1997
Business ALEI: 0556113
Annual report due: 24 Feb 2026
Business address: 777 Chestnut Ridge Rd, Spring Valley, NY, 10977-6221, United States
Mailing address: 777 Chestnut Ridge Rd, Suite 301, Spring Valley, NY, United States, 10977-6221
Place of Formation: CONNECTICUT
E-Mail: ariellah@cymliving.com
E-Mail: yehuda@emeraldempireinc.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Moshe Wechsler Agent 777 Chestnut Ridge Rd, Suite 301, Spring Valley, NY, 10977-6221, United States +1 845-445-8906 yehuda@emeraldempireinc.com C/O Management Office, 10 Columbus Blvd, 7th Floor, Hartford, CT, 06106-1976, United States

Officer

Name Role Business address Phone E-Mail Residence address
Moshe Wechsler Officer 777 Chestnut Ridge Rd, Suite 301, Spring Valley, NY, 10977-6221, United States +1 845-445-8906 yehuda@emeraldempireinc.com C/O Management Office, 10 Columbus Blvd, 7th Floor, Hartford, CT, 06106-1976, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929478 2025-02-14 - Annual Report Annual Report -
BF-0012296905 2024-01-30 - Annual Report Annual Report -
BF-0010649695 2023-04-26 - Annual Report Annual Report -
BF-0011264814 2023-04-26 - Annual Report Annual Report -
BF-0009841333 2022-06-10 - Annual Report Annual Report -
BF-0008334545 2022-06-09 - Annual Report Annual Report 2020
0006514661 2019-04-01 - Annual Report Annual Report 2017
0006517067 2019-04-01 2019-04-01 Change of Agent Agent Change -
0006514670 2019-04-01 - Annual Report Annual Report 2018
0006514678 2019-04-01 - Annual Report Annual Report 2019
See something incorrect or outdated? Let us know

Sources: 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