HARTFORD SQUARE NORTH CONDOMINIUM ASSOCIATION, INC.
Date of last update: 10 Mar 2025. Data updated weekly.
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 |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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