Search icon

CARRIAGE WORKS CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: CARRIAGE WORKS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jun 2006
Business ALEI: 0864648
Annual report due: 21 Jun 2025
Business address: 12 CAMDEN WAY, AVON, CT, 06001, United States
Mailing address: 12 CAMDEN WAY, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cwllc@yahoo.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
MAHESH NIMMAGADDA. Agent 12 CAMDEN WAY, AVON, CT, 06001, United States +1 860-810-2941 cwllc@yahoo.com 12 CAMDEN WAY, AVON, CT, 06001, United States

Officer

Name Role Business address Residence address
MAHESH NIMMAGADDA Officer 12 CAMDEN WAY, AVON, CT, 06001, United States 24 Mill St.,, PO Box 69, Unionville, CT, 06085, United States

Director

Name Role Business address Residence address
MAHESH NIMMAGADDA Director 12 CAMDEN WAY, AVON, CT, 06001, United States 24 Mill St.,, PO Box 69, Unionville, CT, 06085, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012101290 2024-06-21 - Annual Report Annual Report -
BF-0011415308 2023-06-21 - Annual Report Annual Report -
BF-0010339246 2022-05-24 - Annual Report Annual Report 2022
BF-0009752117 2021-06-22 - Annual Report Annual Report -
0007021036 2020-11-17 - Annual Report Annual Report 2020
0007021035 2020-11-17 - Annual Report Annual Report 2019
0006352397 2019-01-31 - Annual Report Annual Report 2018
0005966326 2017-11-15 - Annual Report Annual Report 2017
0005663687 2016-10-03 - Annual Report Annual Report 2016
0005453520 2015-12-17 2015-12-17 Change of Agent Agent Change -
See something incorrect or outdated?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