Search icon

WOODS EDGE OF WATERBURY CONDOMINIUM ASSOCIATION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: WOODS EDGE OF WATERBURY CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Sep 2007
Business ALEI: 0912158
Annual report due: 07 Sep 2025
Business address: 286 BETH LANE, WATERBURY, CT, 06705, United States
Mailing address: 286 BETH LANE, Unit 1, WATERBURY, CT, United States, 06705
ZIP code: 06705
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: pemaloney@comcast.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 Business address Residence address
Robert Graziosa Officer 286 Beth Lane, 2, Waterbury, CT, 06705, United States -
Paul Leduc Officer - 286 Beth Lane, 3, Waterbury, CT, 06705, United States
Eva Serrano Officer - 286 Beth Lane, 15, Waterbury, CT, 06705, United States
Patrick E. Maloney Officer - -
Carol Graziosa Officer 286 Beth Lane, 2, Waterbury, CT, 06705, United States -

Director

Name Role Residence address
Niles Pierson Director 286 Beth Lane, 5, Waterbury, CT, 06705, United States

Agent

Name Role Business address Phone E-Mail Residence address
Patrick Maloney Agent 242 Bunker Hill Ave, Waterbury, CT, 06708-1906, United States +1 203-206-5565 pemaloney@comcast.net 286 Beth Lane, 1, Waterbury, CT, 06705, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013257447 2024-12-21 2024-12-21 Interim Notice Interim Notice -
BF-0012047289 2024-08-23 - Annual Report Annual Report -
BF-0011419740 2023-08-08 - Annual Report Annual Report -
BF-0010197893 2022-10-30 - Annual Report Annual Report 2022
BF-0011049795 2022-10-29 2022-10-29 Interim Notice Interim Notice -
BF-0010429497 2022-01-27 - Change of Email Address Business Email Address Change -
BF-0010429533 2022-01-27 2022-01-27 Interim Notice Interim Notice -
BF-0010429490 2022-01-27 - Change of Business Address Business Address Change -
BF-0009814401 2021-10-25 - Annual Report Annual Report -
0007348463 2021-05-20 - Interim Notice Interim Notice -
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