Search icon

COUNTY WALK VILLAGE OWNERS ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

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

Agent

Name Role Business address Mailing address E-Mail 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

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
See something incorrect or outdated?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