Search icon

DOROTHY CONDOMINIUMS CONDOMINIUM ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: DOROTHY CONDOMINIUMS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Apr 2007
Business ALEI: 0895787
Annual report due: 11 Apr 2026
Business address: CLYDE LAURRY, PRESIDENT 1114 STATE STREET, BRIDGEPORT, CT, 06605, United States
Mailing address: CLYDE LAURRY, PRESIDENT 1114 STATE STREET, BRIDGEPORT, CT, United States, 06605
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pcguyy@yahoo.com

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
WILLINGER, WILLINGER & BUCCI, P.C. Agent

Officer

Name Role Business address Residence address
CLYDE LAURRY Officer 1114 STATE ST, BRIDGEPORT, CT, 06605, United States 1114 STATE ST, BRIDGEPORT, CT, 06605, United States
THERESA SMITH Officer 1112 STATE STREET, BRIDGEPORT, CT, 06605, United States 179D MAIN ST., NIANTIC, CT, 06357, United States
GREGORY AMBROISE Officer 1118 STATE STREET, BRIDGEPORT, CT, 06605, United States 1118 STATE STREET, BRIDGEPORT, CT, 06605, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012983134 2025-03-29 - Annual Report Annual Report -
BF-0012047816 2024-03-12 - Annual Report Annual Report -
BF-0011420491 2023-07-12 - Annual Report Annual Report -
BF-0010313356 2022-04-11 - Annual Report Annual Report 2022
0007346562 2021-05-19 - Annual Report Annual Report 2021
0006920248 2020-03-30 2020-03-30 Change of Agent Address Agent Address Change -
0006814567 2020-03-05 - Annual Report Annual Report 2020
0006433819 2019-03-07 - Annual Report Annual Report 2019
0006119076 2018-03-13 - Annual Report Annual Report 2018
0005821560 2017-04-19 - Annual Report Annual Report 2017
See something incorrect or outdated?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