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 |
NAICS
813910 Business AssociationsThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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