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 |
NAICS
713990 All Other Amusement and Recreation IndustriesThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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