Search icon

QUONNIPAUG HILLS CONDOMINIUM SECTION IV, INC.

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

Company Details

Entity Name: QUONNIPAUG HILLS CONDOMINIUM SECTION IV, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 May 1979
Business ALEI: 0092993
Annual report due: 31 May 2025
Business address: C/O EMPIRE PROPERTY MANAGEMENT CORP. 625 EAST MAIN STREET 625 EAST MAIN STREET, BRANFORD, CT, 06405, United States
Mailing address: C/O EMPIRE PROPERTY MANAGEMENT CORP. 625 EAST MAIN STREET 625 EAST MAIN STREET, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: finance@epmc.co

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
EMPIRE PROPERTY MANAGEMENT CORPORATION Agent

Director

Name Role Residence address
TOM BARANOWSKI Director 14 MOHAWK TRAIL, GUILFORD, CT, 06437, United States
JULIE PRICE Director 34 SAGINAW, GUILFORD, CT, 06437, United States

Officer

Name Role Residence address
BRENDA MACDONALD Officer 44 QUIDNET COURT, GUILFORD, CT, 06405, United States
JOSEPH (MIKE) BENSON Officer 36 QUIDNET, GUILFORD, CT, 06437, United States
LIZ BRADDOCK Officer 56 SAGINAW, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012043924 2024-05-01 - Annual Report Annual Report -
BF-0011078932 2023-05-02 - Annual Report Annual Report -
BF-0010320869 2022-05-05 - Annual Report Annual Report 2022
BF-0009277552 2021-06-29 - Annual Report Annual Report 2020
BF-0009847962 2021-06-29 - Annual Report Annual Report -
BF-0009277542 2021-06-29 - Annual Report Annual Report 2019
0006557451 2019-05-14 - Annual Report Annual Report 2018
0005871740 2017-06-21 - Annual Report Annual Report 2017
0005871739 2017-06-21 - Annual Report Annual Report 2016
0005561770 2016-05-12 - 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See something incorrect or outdated?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