Search icon

ARNBROOK OWNERS' ASSN. INC.

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

Company Details

Entity Name: ARNBROOK OWNERS' ASSN. INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Sep 1979
Business ALEI: 0096738
Annual report due: 26 Sep 2025
Business address: 635 FARMINGTON AVE, HARTFORD, CT, 06105, United States
Mailing address: 635 FARMINGTON AVE, HARTFORD, CT, United States, 06105
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tmelendey@imagineersllc.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
KARL P. KUEGLER JR. Agent IMAGINEERS, LLC, 635 FARMINGOTN AVE., HARTFORD, CT, 06105, United States +1 860-509-1076 kkuegler@imagineersllc.com 1920 Litchfield Rd, Watertown, CT, 06795-1010, United States

Officer

Name Role Residence address
Brenna Roy Officer 39 Arnold Way, West Hartford, CT, 06119-1207, United States
Tatyana Ganzman Officer 15 Enford St, 129, Avon, CT, 06001, United States
BETTY HOFFMAN Officer 576B MOUNTAIN ROAD, WEST HARTFORD, CT, 06119, United States
JOSEPH CALO Officer 1000 TROUT BROOK DRIVE, WEST HARTFORD, CT, 06119, United States
Drew Berg Officer 37 Arnold Way, West Hartford, CT, 06119-1207, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012043939 2024-09-17 - Annual Report Annual Report -
BF-0012528117 2024-01-15 2024-01-15 Interim Notice Interim Notice -
BF-0011079431 2023-09-20 - Annual Report Annual Report -
BF-0010410935 2022-08-30 - Annual Report Annual Report 2022
BF-0009814226 2021-09-14 - Annual Report Annual Report -
0006995042 2020-10-02 - Annual Report Annual Report 2020
0006652377 2019-10-01 - Annual Report Annual Report 2019
0006246718 2018-09-14 - Annual Report Annual Report 2018
0005919212 2017-09-01 - Annual Report Annual Report 2017
0005651478 2016-09-14 - 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See something incorrect or outdated?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