Search icon

SONO LOFTS MASTER COMMUNITY, INC.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: SONO LOFTS MASTER COMMUNITY, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Apr 2004
Business ALEI: 0783066
Annual report due: 30 Apr 2025
Business address: 15 Kimball Ave, Yonkers, NY, 10704, United States
Mailing address: C/O B & A BROKERS CORP. ATTN: BASHKIM OSMANI 15 KIMBALL AVENUE, YONKERS, NY, United States, 10704
Place of Formation: CONNECTICUT
E-Mail: bashosmani@gmail.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
WOFSEY, ROSEN, KWESKIN & KURIANSKY, LLP Agent

Director

Name Role Business address Residence address
BASHKIM OSMANI Director B & A BROKERS CORP, 15 KIMBALL AVENUE, YONKERS, NY, 10704, United States 15 KIMBALL AVENUE, YONKERS, NY, 10704, United States
MONTY KIERAN Director 375 HUDSON STREET, 8TH FLOOR, NEW YORK, NY, 10014, United States 10 ANN STREET, #206, NORWALK, CT, 06854, United States
HASAN OSMANI Director B & A BROKERS CORP, 15 KIMBALL AVENUE, YONKERS, NY, 10704, United States 15 KIMBALL AVENUE, YONKERS, NY, 10704, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012083189 2024-04-15 - Annual Report Annual Report -
BF-0011278510 2023-03-31 - Annual Report Annual Report -
BF-0010238875 2022-04-01 - Annual Report Annual Report 2022
BF-0009803294 2021-06-30 - Annual Report Annual Report -
0006871585 2020-04-02 - Annual Report Annual Report 2020
0006437781 2019-03-09 - Annual Report Annual Report 2019
0006122335 2018-03-14 - Annual Report Annual Report 2018
0005807270 2017-04-03 - Annual Report Annual Report 2017
0005510050 2016-03-08 2016-03-08 First Report Organization and First Report -
0005516153 2016-03-07 2016-03-07 Change of Agent Agent Change -
See something incorrect or outdated? Let us know

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