Search icon

WEST MAIN STREET CONDOMINIUM ASSOCIATIONS, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WEST MAIN STREET CONDOMINIUM ASSOCIATIONS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jun 1997
Business ALEI: 0564849
Annual report due: 13 Jun 2025
Business address: C/O CT CONDO CONNECTION LLC 35 PORTER AVE, NAUGATUCK, CT, 06770, United States
Mailing address: C/O CT CONDO CONNECTION LLC P.O. BOX 547, NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: CATHY.CTCONDO@SNET.NET

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
CATHERINE M LUCIANO Agent 35 PORTER AVE., SUITE 7B, NAUGATUCK, CT, 06770, United States +1 203-910-5865 cathy.ctcondo@snet.net 55 PORTER AVE 5E, NAUGATUCK, CT, 06770, United States

Officer

Name Role Residence address
MARIA ISILDA MONTEIRO CORRIEA Officer 15 VICTORY STREET, #6, STAMFORD, CT, 06902, United States
Marise Montrose Officer 21 West Main Street, C1, Norwalk, CT, 06851, United States
Julio Montoya Officer 21 West Main St., A2, Norwalk, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012174273 2024-05-14 - Annual Report Annual Report -
BF-0011262450 2023-05-16 - Annual Report Annual Report -
BF-0010378373 2022-05-26 - Annual Report Annual Report 2022
BF-0009755482 2021-07-01 - Annual Report Annual Report -
0006902912 2020-05-12 - Annual Report Annual Report 2020
0006557469 2019-05-14 - Annual Report Annual Report 2019
0006184898 2018-05-16 - Annual Report Annual Report 2018
0005959211 2017-11-02 - Annual Report Annual Report 2017
0005769248 2017-02-16 - Annual Report Annual Report 2016
0005441318 2015-12-04 - Annual Report Annual Report 2015
See something incorrect or outdated?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