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 |
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
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 |
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 |
Name | Role |
---|---|
CAPITAL PROPERTY GROUP, LLC | Agent |
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 |
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