Search icon

MOUNTAIN VIEW LANDING CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: MOUNTAIN VIEW LANDING CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Apr 2005
Business ALEI: 0817824
Annual report due: 13 Apr 2026
Business address: 50 SAWMILL RD, DAYVILLE, CT, 06241, United States
Mailing address: PO BOX 764, DAYVILLE, CT, United States, 06241
ZIP code: 06241
County: Windham
Place of Formation: CONNECTICUT
E-Mail: DEBK@SNET.NET

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role
SANDLER & HANSEN, LLC Agent

Officer

Name Role Business address Residence address
Deborah A Kirkconnell Officer 50 Sawmill Rd, Dayville, CT, 06241-1529, United States 50 Sawmill Rd, Dayville, CT, 06241, United States
Mary Brown Officer - 16 Wotton Ln, Burlington, CT, 06013-2302, United States
Robert Schmidt Officer - 70 Nicoll Street, New Haven, CT, 06511, United States
Kaye Blain Officer - 5 Mountain Vw, Danielson, CT, 06239-1536, United States
Kenneth Morin Officer - 1 Mountain Vw, Danielson, CT, 06239-1536, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012971493 2025-04-08 - Annual Report Annual Report -
BF-0012131110 2024-03-29 - Annual Report Annual Report -
BF-0011169082 2023-04-17 - Annual Report Annual Report -
BF-0010250814 2022-03-29 - Annual Report Annual Report 2022
BF-0009804429 2021-06-29 - Annual Report Annual Report -
0007022667 2020-11-19 - Annual Report Annual Report 2020
0006667802 2019-10-28 - Annual Report Annual Report 2019
0006230173 2018-08-09 - Annual Report Annual Report 2018
0005953781 2017-10-25 - Annual Report Annual Report 2017
0005686131 2016-11-03 - Annual Report Annual Report 2016
See something incorrect or outdated?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