Search icon

BEDFORD TOWERS CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: BEDFORD TOWERS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Dec 1971
Business ALEI: 0051917
Annual report due: 02 Dec 2025
Business address: C/O PLAZA REALTY & MGMT 1010 HOPE STREET 2ND FLOOR, STAMFORD, CT, 06907, United States
Mailing address: C/O PLAZA REALTY & MGMT 1010 HOPE STREET 2ND FLOOR, STAMFORD, CT, United States, 06907
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nicole@plazarealtymgmt.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
PLAZA REALTY AND MANAGEMENT CORPORATION Agent

Officer

Name Role Residence address
PAUL BYBEL Officer 444 BEDFORD STREET, UNIT #9N, STAMFORD, CT, 06901, United States
JOANNE BERNS Officer 217 Sun Dance Rd, Stamford, CT, 06905-1823, United States
CHIRAG PATEL Officer 444 BEDFORD STREET, UNIT #6R, STAMFORD, CT, 06901, United States
ISHRAY JONES-TRAVER Officer 444 BEDFORD STREET, UNIT #3S, STAMFORD, CT, 06901, United States

Director

Name Role Residence address
ERIC BEERS Director 444 Bedford St, 4F, Stamford, CT, 06901-1516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012219643 2024-12-06 - Annual Report Annual Report -
BF-0011089780 2023-12-04 - Annual Report Annual Report -
BF-0010359255 2022-11-15 - Annual Report Annual Report 2022
BF-0009826121 2021-11-16 - Annual Report Annual Report -
0007035137 2020-12-10 - Annual Report Annual Report 2020
0006694115 2019-12-11 - Annual Report Annual Report 2019
0006288748 2018-12-07 - Annual Report Annual Report 2018
0005981571 2017-12-08 - Annual Report Annual Report 2017
0005697957 2016-11-16 - Annual Report Annual Report 2016
0005528757 2016-04-05 - 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See something incorrect or outdated?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