Search icon

MONTGOMERY VILLAGE CONDOMINIUM ASSOCIATION, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

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 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

Director

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

Agent

Name Role Business address Phone E-Mail 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

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
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