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