Search icon

53 WILLIAM STREET CONDOMINIUM ASSOCIATION LLC

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

Company Details

Entity Name: 53 WILLIAM STREET CONDOMINIUM ASSOCIATION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 28 Mar 2013
Business ALEI: 1101391
Annual report due: 31 Mar 2024
Business address: 53 WILLIAM ST, STAMFORD, CT, 06902, United States
Mailing address: 53 WILLIAM ST, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: balty1962.ju@gmail.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
HERNANDEZ, LUIS ENRIQUE Officer 53 WILLIAM ST, STAMFORD, CT, 06902, United States 21 WATERBURY AVE, 2, STAMFORD, CT, 06902, United States
VERMA ANIRUDDH Officer 53 WILLIAMS ST, STAMFORD, CT, 06902, United States 58 LEONARD ST UNIT 204, MERIDEN, CT, 06451, United States
JORGE B ULLOA Officer 53 WILLIAM ST, STAMFORD, CT, 06902, United States 53 WILLIAM ST, STAMFORD, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JORGE BALTAZAR ULLOA Agent 53 WILLIAM ST, 53 WILLIAM ST, 53 WILLIAM ST, STAMFORD, CT, 06902, United States 53 WILLIAM ST, 53 WILLIAM ST, 53 WILLIAM ST, STAMFORD, CT, 06902, United States +1 203-667-2171 luis3959@yahoo.com 221 WATERBURY AVE # 2, 221 WATERBURY AVE # 2, 221 WATERBURY AVE # 2, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010344313 2024-06-05 - Annual Report Annual Report 2022
BF-0011310630 2024-06-05 - Annual Report Annual Report -
BF-0012617005 2024-04-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007208489 2021-03-08 - Annual Report Annual Report 2020
0007208497 2021-03-08 - Annual Report Annual Report 2021
0007208442 2021-03-08 2021-03-08 Interim Notice Interim Notice -
0006671132 2019-11-01 - Annual Report Annual Report 2019
0006671128 2019-11-01 - Annual Report Annual Report 2018
0006671114 2019-11-01 - Annual Report Annual Report 2014
0006671118 2019-11-01 - 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