Entity Name: | TERRACE PLACE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Apr 1980 |
Business ALEI: | 0104425 |
Annual report due: | 09 Apr 2026 |
Business address: | 2A Ives Street, Danbury, CT, 06810, United States |
Mailing address: | 2A Ives Street, Danbury, CT, United States, 06810 |
ZIP code: | 06810 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jroscigno@rei-pm.net |
E-Mail: | cmssince2001@gmail.com |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Residence address |
---|---|---|
Laraine Fenton | Director | 12 Terrace Pl, New Milford, CT, 06776-2806, United States |
Michael Halliday | Director | 12 Terrace Pl, New Milford, CT, 06776-2806, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Julie Halliday | Officer | 12 Terrace Pl, New Milford, CT, 06776-2806, United States | 12 Terrace Pl, 20, New Milford, CT, 06776-2806, United States |
Ruth Gregory | Officer | - | 12 terrace place, New Milfored, CT, 06776, United States |
Name | Role |
---|---|
REI PROPERTY & ASSET MANAGEMENT, INC. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012905609 | 2025-04-08 | - | Annual Report | Annual Report | - |
BF-0012044740 | 2025-03-25 | - | Annual Report | Annual Report | - |
BF-0012547708 | 2024-02-06 | 2024-02-06 | Interim Notice | Interim Notice | - |
BF-0011900281 | 2023-07-26 | 2023-07-26 | Change of Agent | Agent Change | - |
BF-0011078760 | 2023-03-27 | - | Annual Report | Annual Report | - |
BF-0010304800 | 2022-03-25 | - | Annual Report | Annual Report | 2022 |
BF-0008879904 | 2021-12-03 | - | Annual Report | Annual Report | 2020 |
BF-0009981994 | 2021-12-03 | - | Annual Report | Annual Report | - |
BF-0008879910 | 2021-12-03 | - | Annual Report | Annual Report | 2014 |
BF-0008879907 | 2021-12-03 | - | Annual Report | Annual Report | 2018 |
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