YANKEE GLEN CONDOMINIUM ASSOCIATION, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | YANKEE GLEN CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Sep 1978 |
Business ALEI: | 0079778 |
Annual report due: | 12 Sep 2025 |
Business address: | 124 Thimble Island Rd, BRANFORD, CT, 06405, United States |
Mailing address: | 124 Thimble Island Rd, BRANFORD, CT, United States, 06405 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | apmcllc@sbcglobal.net |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
APMC, L.L.C. | Agent |
Name | Role | Residence address |
---|---|---|
John Matthews | Officer | 171 W Stafford Rd Apt D, Stafford Springs, CT, 06076-1059, United States |
Neal Glaser | Officer | 12 Yankee Glen Dr, Madison, CT, 06443-2638, United States |
Lydia McMinn | Officer | 24 Yankee Glen Dr, Madison, CT, 06443-2622, United States |
John Mashia | Officer | 4 Yankee Glen Dr, Madison, CT, 06443-2638, United States |
Name | Role | Residence address |
---|---|---|
Jean Pepitone | Director | 21 Yankee Glen Dr, Madison, CT, 06443-2622, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012048490 | 2024-09-13 | - | Annual Report | Annual Report | - |
BF-0012745476 | 2024-08-27 | 2024-08-27 | Change of Business Address | Business Address Change | - |
BF-0012745492 | 2024-08-27 | 2024-08-27 | Change of Email Address | Business Email Address Change | - |
BF-0011079573 | 2023-10-31 | - | Annual Report | Annual Report | - |
BF-0009913457 | 2023-07-17 | - | Annual Report | Annual Report | - |
BF-0011887187 | 2023-07-17 | - | Annual Report | Annual Report | - |
BF-0010689683 | 2023-07-17 | - | Annual Report | Annual Report | - |
0006648438 | 2019-09-20 | - | Annual Report | Annual Report | 2019 |
0006258593 | 2018-10-12 | - | Annual Report | Annual Report | 2018 |
0006104887 | 2018-02-13 | - | Annual Report | Annual Report | 2017 |
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