Search icon

TERRACE PLACE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

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

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This 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

Director

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

Officer

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

Agent

Name Role
REI PROPERTY & ASSET MANAGEMENT, INC. Agent

Filing

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
See something incorrect or outdated?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