Search icon

COUNTRYSIDE LEDYARD CONDOMINIUM ASSOCIATION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: COUNTRYSIDE LEDYARD CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Sep 2002
Business ALEI: 0726663
Business address: C/O CAPITAL PROPERTY GROUP LLC 70 MAIN STREET, JEWETT CITY, CT, 06351, United States
Mailing address: C/O CAPITAL PROPERTY GROUP LLC 70 MAIN STREET, JEWETT CITY, CT, United States, 06351
ZIP code: 06351
County: New London
Place of Formation: CONNECTICUT
E-Mail: management@mycapitalteam.com

Industry & Business Activity

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

Officer

Name Role Business address Residence address
LIZ SMITH Officer C/O CAPITAL PROPERTY GROUP LLC, 70 MAIN STREET, JEWETT CITY, CT, 06351, United States 38 FAIRWAY DR, UNIT 5, LEDYARD, CT, 06339, United States
ERIC BUSHOR Officer C/O CAPITAL PROPERTY GROUP LLC, 70 MAIN STREET, JEWETT CITY, CT, 06351, United States LEDYARD POLICE DEPARTMENT, 11 LORENZ PARKWAY, LEDYARD, CT, 06339, United States

Director

Name Role Business address Residence address
CLAUDIA BOGUE Director C/O CAPITAL PROPERTY GROUP LLC, 70 MAIN STREET, JEWETT CITY, CT, 06351, United States 38 FAIRWAY DR, UNIT 7, LEDYARD, CT, 06339, United States

Agent

Name Role
CAPITAL PROPERTY GROUP, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012480453 2023-12-05 2023-12-05 Reinstatement Certificate of Reinstatement -
BF-0010618406 2022-06-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010494277 2022-03-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008829674 2022-02-10 - Annual Report Annual Report 2006
BF-0008829677 2022-02-10 - Annual Report Annual Report 2007
0007344011 2021-05-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007318601 2021-05-03 - Annual Report Annual Report 2005
0007318598 2021-05-03 - Annual Report Annual Report 2004
0007243018 2021-03-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006739862 2020-02-03 - Annual Report Annual Report 2003
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