Search icon

KELSEY PLACE REALTY ASSOCIATION, INCORPORATED, THE

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

Company Details

Entity Name: KELSEY PLACE REALTY ASSOCIATION, INCORPORATED, THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 May 1960
Business ALEI: 0056395
Annual report due: 24 May 2025
Business address: 89 BLAKEMAN ROAD, MADISON, CT, 06443, United States
Mailing address: 89 BLAKEMAN ROAD, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: PJBATHOME@YAHOO.COM

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT LEVINE Officer - - - 116 BEACH AVENUE, MILFORD, CT, 06460, United States
PETER JAY BASKIN Officer 89 BLAKEMAN ROAD, MADISON, CT, 06443, United States +1 917-509-6750 PJBATHOME@YAHOO.COM 89 BLAKEMAN ROAD, MADISON, CT, 06443, United States
DIANA HARTMAN Officer 89 BLAKEMAN ROAD, MADISON, CT, 06443, United States - - 89 BLAKEMAN ROAD, MADISON, CT, 06443, United States

Agent

Name Role Business address Phone E-Mail Residence address
PETER JAY BASKIN Agent 89 BLAKEMAN ROAD, MADISON, CT, 06443, United States +1 917-509-6750 PJBATHOME@YAHOO.COM 89 BLAKEMAN ROAD, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012216960 2024-05-14 - Annual Report Annual Report -
BF-0011086322 2023-05-09 - Annual Report Annual Report -
BF-0010209193 2022-04-25 - Annual Report Annual Report 2022
BF-0009756733 2021-06-23 - Annual Report Annual Report -
0006914335 2020-05-29 - Annual Report Annual Report 2020
0006353772 2019-01-31 2019-01-31 Reinstatement Certificate of Reinstatement -
0000490007 1991-07-26 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000490006 1991-04-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000490004 1960-05-24 - Business Formation Certificate of Incorporation -
0000490005 1960-05-24 - First Report Organization and First Report -
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