Search icon

OAKWOOD GLEN CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: OAKWOOD GLEN CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jul 2009
Business ALEI: 0976892
Annual report due: 09 Jul 2025
Business address: 60 OAKWOOD DRIVE, FAIRFIELD, CT, 06824, United States
Mailing address: 60 OAKWOOD DRIVE, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: CPUZZIO@GMAIL.COM

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

Agent

Name Role Business address Phone E-Mail Residence address
CHRISTOPHER S. PUZZIO Agent 60 OAKWOOD DRIVE, FAIRFIELD, CT, 06824, United States +1 203-400-7600 cpuzzio@gmail.com 60 OAKWOOD DRIVE, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHRISTOPHER S. PUZZIO Officer 60 OAKWOOD DRIVE, FAIRFIELD, CT, 06824, United States +1 203-400-7600 cpuzzio@gmail.com 60 OAKWOOD DRIVE, FAIRFIELD, CT, 06824, United States
PETER BAKER Officer 58 OAKWOOD DRIVE, FAIRFIELD, CT, 06824, United States - - 58 OAKWOOD DRIVE, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011177183 2024-12-11 - Annual Report Annual Report -
BF-0012288673 2024-12-11 - Annual Report Annual Report -
BF-0010196332 2022-09-07 - Annual Report Annual Report 2022
BF-0008640917 2021-12-15 - Annual Report Annual Report 2020
BF-0009846678 2021-12-15 - Annual Report Annual Report -
0007117544 2021-02-03 - Annual Report Annual Report 2019
0006327729 2019-01-19 - Annual Report Annual Report 2017
0006327734 2019-01-19 - Annual Report Annual Report 2018
0005638104 2016-08-26 - Annual Report Annual Report 2014
0005638105 2016-08-26 - Annual Report Annual Report 2015
See something incorrect or outdated?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