Search icon

SQUIRE HILL CONDOMINIUM NUMBER ONE, INC.

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

Company Details

Entity Name: SQUIRE HILL CONDOMINIUM NUMBER ONE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Nov 1973
Business ALEI: 0060131
Annual report due: 15 Nov 2025
Business address: C/O REI PROPERTY MANAGMENT 2A IVES ST., DANBURY, CT, 06810, United States
Mailing address: C/O REI PROPERTY MANAGMENT 2A IVES ST., DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: hwood@rei-pm.net
E-Mail: cleblanc@rei-pm.net

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
REI PROPERTY & ASSET MANAGEMENT, INC. Agent

Officer

Name Role Business address Residence address
AL VASKO Officer 2A IVES ST, DANBURY, CT, 06810, United States 2A IVES ST, DANBURY, CT, 06810, United States
CJ Janco Officer C/O REI PROPERTY MANAGMENT 2A IVES ST., DANBURY, CT, 06810, United States C/O REI PROPERTY MANAGMENT 2A IVES ST., DANBURY, CT, 06810, United States
Dorothy Lamanna Officer C/O REI PROPERTY MANAGMENT 2A IVES ST., DANBURY, CT, 06810, United States C/O REI PROPERTY MANAGMENT 2A IVES ST., DANBURY, CT, 06810, United States
Regina Mahler Officer C/O REI PROPERTY MANAGMENT 2A IVES ST., DANBURY, CT, 06810, United States C/O REI PROPERTY MANAGMENT 2A IVES ST., DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046726 2024-11-12 - Annual Report Annual Report -
BF-0011085231 2024-01-24 - Annual Report Annual Report -
BF-0010691911 2023-08-04 - Annual Report Annual Report -
BF-0009053219 2023-08-04 - Annual Report Annual Report 2020
BF-0009857751 2023-08-04 - Annual Report Annual Report -
BF-0009053186 2023-08-04 - Annual Report Annual Report 2019
BF-0011822600 2023-05-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006531273 2019-04-10 2019-04-10 Change of Agent Agent Change -
0006296512 2018-12-20 - Annual Report Annual Report 2018
0005967260 2017-11-16 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005259503 Active OFS 2024-12-26 2029-12-26 ORIG FIN STMT

Parties

Name SQUIRE HILL CONDOMINIUM NUMBER ONE, INC.
Role Debtor
Name FIRST-CITIZENS BANK & TRUST COMPANY
Role Secured Party
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