Search icon

MICHAEL-RICHARD CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: MICHAEL-RICHARD CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Oct 1972
Business ALEI: 0057276
Annual report due: 12 Oct 2025
Business address: C/O ALAN BARBERINO RE, LLC 194 N. PLAINS INDUSTRIAL RD, WALLINGFORD, CT, 06492, United States
Mailing address: C/O ALAN BARBERINO RE, LLC 194 N. PLAINS INDUSTRIAL RD, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ALAN.BARBERINO@GMAIL.COM

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
ALAN P. BARBERINO Agent ALAN BARBERINO REAL ESTATE, LLC, 194 N PLAINS INDUSTRIAL RD, WALLINGFORD, CT, 06492, United States +1 203-265-7534 ALAN.BARBERINO@GMAIL.COM 194 NORTH PLAINS INDUSTRIAL ROAD, WALLINGFORD, CT, 06492, United States

Officer

Name Role Residence address
NEIL RICHARDSON Officer 466 MIDDLETOWN AVE, SUITE 24, NEW HAVEN, CT, 06511, United States
DIANE PETAWAY Officer 466 MIDDLETOWN AVENUE, 28, NEW HAVEN, CT, 06513, United States

Director

Name Role Residence address
JENNIFER DONAHUE Director 466 Middletown Ave, 25, New Haven, CT, 06513-1048, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012219743 2024-10-25 - Annual Report Annual Report -
BF-0011082168 2023-10-05 - Annual Report Annual Report -
BF-0010345898 2022-10-07 - Annual Report Annual Report 2022
BF-0009820805 2021-10-12 - Annual Report Annual Report -
0007014098 2020-11-06 - Annual Report Annual Report 2020
0006680079 2019-11-14 - Annual Report Annual Report 2019
0006264793 2018-10-25 - Annual Report Annual Report 2018
0005955833 2017-10-27 - Annual Report Annual Report 2017
0005689532 2016-11-08 - Annual Report Annual Report 2016
0005430260 2015-11-16 - 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See something incorrect or outdated?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