Search icon

OLD TURNPIKE CORNERS OFFICE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: OLD TURNPIKE CORNERS OFFICE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Dec 1978
Business ALEI: 0086346
Annual report due: 29 Dec 2025
Business address: 377 Hubbard Street, GLASTONBURY, CT, 06033, United States
Mailing address: 377 Hubbard Street, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tjquinnco@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
EDWARD SMITH Agent 988 NEW LONDON TPKE, GLASTONBURY, CT, 06033, United States +1 860-338-1663 edward.b.smith@penemco.com 65 LEDGEWOOD DR, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Residence address
THOMAS J. QUINN JR. Officer QUINN & COMPANY LLC., 377 HUBBARD ST., GLASTONBURY, CT, 06033, United States 61 CUTTERLANE, GLASTONBURY, CT, 06033, United States
THomas Kane Officer 972 New London Tpke, Glastonbury, CT, 06033-3024, United States 57 Blackledge Drive, Colchester, CT, 06415, United States

Director

Name Role Business address Residence address
EDWARD B. SMITH Director 988 NEW LONDON TPKE, GLASTONBURY, CT, 06033, United States 65 LEDGEWOOD DR., GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044826 2024-12-04 - Annual Report Annual Report -
BF-0013230751 2024-11-26 2024-11-26 Interim Notice Interim Notice -
BF-0011079146 2023-12-05 - Annual Report Annual Report -
BF-0010287780 2022-12-06 - Annual Report Annual Report 2022
BF-0009829509 2021-12-01 - Annual Report Annual Report -
0007030427 2020-12-02 - Annual Report Annual Report 2020
0006675959 2019-11-09 - Annual Report Annual Report 2019
0006281561 2018-11-22 - Annual Report Annual Report 2018
0005982346 2017-12-09 - Annual Report Annual Report 2017
0005710955 2016-12-02 - Annual Report Annual Report 2016
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