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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Phone | 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 |
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 |
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 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 |
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