Entity Name: | BUCKINGHAM CONDOMINIUM, INC., THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Jun 1974 |
Business ALEI: | 0052282 |
Annual report due: | 05 Jun 2025 |
Business address: | 1010 HOPE STREET 2ND FLOOR 1010 HOPE STREET 2ND FLOOR, STAMFORD, CT, 06907, United States |
Mailing address: | 1010 HOPE STREET 2ND FLOOR 1010 HOPE STREET 2ND FLOOR, STAMFORD, CT, United States, 06907 |
ZIP code: | 06907 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | nicole@plazarealtymgmt.com |
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
Name | Role | Residence address |
---|---|---|
ROBERT RENAUD | Director | 143 Hoyt St, 5E, Stamford, CT, 06905-5759, United States |
MARIANNE BONURA | Director | 143 Hoyt St, 4L, Stamford, CT, 06905-5759, United States |
TOM KRANTZ | Director | 143 HOYT STREET, UNIT L5, STAMFORD, CT, 06905, United States |
RICHARD FISHER | Director | 143 Hoyt St, 4N, Stamford, CT, 06905-5759, United States |
HELEN SCHEFFER | Director | 143 Hoyt St, 7C, Stamford, CT, 06905-5759, United States |
LAUREN BRUZZONE | Director | 143 Hoyt St, 5A, Stamford, CT, 06905-5759, United States |
RICHARD HITTMAN | Director | 143 Hoyt St, 3C, Stamford, CT, 06905, United States |
TINA NGUYEN | Director | 143 Hoyt St, 4K, Stamford, CT, 06905-5759, United States |
MARIANNE MORELLI | Director | 143 Hoyt St, 5H, Stamford, CT, 06905-5759, United States |
Name | Role |
---|---|
PLAZA REALTY AND MANAGEMENT CORPORATION | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012219992 | 2024-05-20 | - | Annual Report | Annual Report | - |
BF-0011089539 | 2023-05-22 | - | Annual Report | Annual Report | - |
BF-0010314577 | 2022-06-08 | - | Annual Report | Annual Report | 2022 |
0007361127 | 2021-06-07 | - | Annual Report | Annual Report | 2021 |
0006921333 | 2020-06-10 | - | Annual Report | Annual Report | 2020 |
0006571536 | 2019-06-10 | - | Annual Report | Annual Report | 2019 |
0006187495 | 2018-05-22 | - | Annual Report | Annual Report | 2018 |
0005906301 | 2017-08-09 | - | Annual Report | Annual Report | 2017 |
0005575194 | 2016-05-26 | - | Annual Report | Annual Report | 2016 |
0005416157 | 2015-10-22 | - | Change of Agent Address | Agent Address Change | - |
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