Entity Name: | MONTGOMERY VILLAGE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Jun 2004 |
Business ALEI: | 0787699 |
Annual report due: | 15 Jun 2025 |
Business address: | 40 MONTGOMERY DRIVE 40 MONTGOMERY DRIVE, NORTHFORD, CT, 06472, United States |
Mailing address: | C/O MARIE DIAMOND 40 MONTGOMERY DRIVE, NORTHFORD, CT, United States, 06472 |
ZIP code: | 06472 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | mdiamond40@comcast.net |
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 | Residence address |
---|---|---|
MARIE DIAMOND | Officer | 40 MONTGOMERY DRIVE, NORTHFORD, CT, 06472, United States |
Frank Brigano | Officer | 23 Montgomery Dr, Northford, CT, 06472, United States |
Jerome Pecoraro | Officer | 10 Montgomery Drive, Northford, CT, 06472, United States |
Name | Role | Residence address |
---|---|---|
Edward Donadio | Director | 4 Whiting Ct, Northford, CT, 06472-4302, United States |
TONY DIVERNIERNO | Director | 38 MONTGOMERY DRIVE, NORTHFORD, CT, 06472, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
CHARLES RYAN | Agent | 365 MAIN ST., WATERTOWN, CT, 06795, United States | +1 781-520-1010 | mdiamond40@comcast.net | 147 GARWOOD RD, TRUMBULL, CT, 06611, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012083479 | 2024-05-16 | - | Annual Report | Annual Report | - |
BF-0011280166 | 2023-05-30 | - | Annual Report | Annual Report | - |
BF-0010367637 | 2022-05-31 | - | Annual Report | Annual Report | 2022 |
BF-0009754089 | 2021-08-18 | - | Annual Report | Annual Report | - |
0006901612 | 2020-05-09 | - | Annual Report | Annual Report | 2020 |
0006574677 | 2019-06-12 | - | Annual Report | Annual Report | 2019 |
0006178717 | 2018-05-07 | - | Annual Report | Annual Report | 2018 |
0005871628 | 2017-06-20 | - | Annual Report | Annual Report | 2017 |
0005587728 | 2016-06-16 | - | Annual Report | Annual Report | 2016 |
0005356528 | 2015-06-26 | - | Annual Report | Annual Report | 2015 |
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