Search icon

GREENWICH TERRACE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: GREENWICH TERRACE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jul 1999
Business ALEI: 0624805
Annual report due: 02 Jul 2025
Business address: C/O CHRISTOPHER DEMARTINO104 RITCH AVENUE WEST, GREENWICH, CT, 06830, United States
Mailing address: C/O CHRISTOPHER DEMARTINO104 RITCH AVENUE WEST, 13, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: atlanticllc@aol.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
TOM S. WARD JR., ESQ. Agent ALBERT, WARD & JOHNSON, P.C., 125 MASON STREET, P.O. BOX 1668, GREENWICH, CT, 06836, United States +1 203-661-6000 tward@ibolaw.com 10 GEORGE STREET, RIVERSIDE, CT, 06878, United States

Officer

Name Role Residence address
Suzanne Minnick Officer 104 Ritch Avenue W., Unit 3, Greenwich, CT, 06830, United States
Robert Minnick Officer 104 Ritch Avenue West, 3, Greenwich, CT, 06830, United States
Paola Mayorga Officer 104 Ritch Avenue West, 5, Greenwich, CT, 06830, United States
CHRIS DEMARTINO Officer 104 RITCH AVENUE WEST, UNIT 13, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012351031 2024-07-02 - Annual Report Annual Report -
BF-0011153503 2023-07-02 - Annual Report Annual Report -
BF-0010339726 2022-12-21 - Annual Report Annual Report 2022
BF-0009760657 2021-09-06 - Annual Report Annual Report -
0006962934 2020-08-17 - Annual Report Annual Report 2019
0006962935 2020-08-17 - Annual Report Annual Report 2020
0006428088 2019-03-06 - Annual Report Annual Report 2018
0006119308 2018-03-13 - Annual Report Annual Report 2017
0005606400 2016-07-21 - Annual Report Annual Report 2015
0005606431 2016-07-21 - 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See something incorrect or outdated?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