COUNTY WALK VILLAGE OWNERS ASSOCIATION, INC.
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | COUNTY WALK VILLAGE OWNERS ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Jun 2008 |
Business ALEI: | 0939982 |
Business address: | 555 SHERMAN AVENUE, SUITE B-8, HAMDEN, CT, 06514, United States |
Mailing address: | 555 SHERMAN AVENUE, SUITE B-8, HAMDEN, CT, United States, 06514 |
ZIP code: | 06514 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | FJPUGLISICPA@GMAIL.COM |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Residence address |
---|---|---|
LEONARD GRACE | Officer | 57 County Walk Ln, East Haven, CT, 06512-2786, United States |
SAM TONDALO | Officer | 73 County Walk Ln, East Haven, CT, 06512-2786, United States |
LINDA BURTON | Officer | 71 County Walk Ln, East Haven, CT, 06512-2786, United States |
JOSEPH LUZZI | Officer | 105 KINGS HIGHWAY, NORTH HAVEN, CT, United States |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
FRANK J PUGLISI CPA | Agent | 555 SHERMAN AVENUE, SUITE B-8, HAMDEN, CT, 06514, United States | 60 SAGAMORE ROAD, MERIDEN, CT, 06450, United States | DOTAXES@SBCGLOBAL.NET | 60 SAGAMORE ROAD, MERIDEN, CT, 06450, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012693168 | 2024-07-17 | 2024-07-17 | Interim Notice | Interim Notice | - |
BF-0012680296 | 2024-07-02 | 2024-07-02 | Reinstatement | Certificate of Reinstatement | - |
BF-0012146273 | 2023-11-06 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011916704 | 2023-08-04 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006910113 | 2020-05-26 | - | Annual Report | Annual Report | 2020 |
0006591272 | 2019-07-08 | 2019-07-08 | Agent Resignation | Agent Resignation | - |
0006578897 | 2019-06-18 | - | Annual Report | Annual Report | 2019 |
0006278718 | 2018-11-16 | 2018-11-16 | Change of Agent | Agent Change | - |
0006229784 | 2018-08-09 | - | Annual Report | Annual Report | 2018 |
0005982423 | 2017-12-11 | - | Annual Report | Annual Report | 2016 |
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