Search icon

SHERIDAN COMMONS ASSOCIATION, INC.

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

Company Details

Entity Name: SHERIDAN COMMONS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Aug 2007
Business ALEI: 0908517
Annual report due: 07 Aug 2025
Business address: C/O THE PROPERTY GROUP OF CT., INC. 25 CRESCENT STREET, STAMFORD, CT, 06906, United States
Mailing address: C/O THE PROPERTY GROUP OF CT., INC. 25 CRESCENT STREET, STAMFORD, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ccruz@thepropertygroup.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
KEISHA CHAVIS Officer 2 SHERIDAN STREET, UNIT 502, DANBURY, CT, 06810, United States
HENRY DYSON Officer 2 SHERIDAN STREET, UNIT 302, DANBURY, CT, 06810, United States
Dawn Wilson Officer 2 Sheridan St, 304, Danbury, CT, 06810-6994, United States

Agent

Name Role
THE PROPERTY GROUP OF CONNECTICUT, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012047645 2024-08-09 - Annual Report Annual Report -
BF-0011421886 2023-08-07 - Annual Report Annual Report -
BF-0010382693 2022-08-10 - Annual Report Annual Report 2022
BF-0009810510 2021-08-30 - Annual Report Annual Report -
0006947947 2020-07-16 - Annual Report Annual Report 2020
0006596125 2019-07-12 - Annual Report Annual Report 2019
0006221822 2018-07-25 - Annual Report Annual Report 2018
0005905559 2017-08-08 - Annual Report Annual Report 2017
0005627222 2016-08-10 - Annual Report Annual Report 2016
0005391734 2015-09-03 2015-09-03 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See something incorrect or outdated?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