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 |
NAICS
813910 Business AssociationsThis 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
Name | Role |
---|---|
WILLINGER, WILLINGER & BUCCI, P.C. | Agent |
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 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 |
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