Search icon

TWENTY-FOUR MERRILL STREET CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: TWENTY-FOUR MERRILL STREET CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Sep 1980
Business ALEI: 0109268
Annual report due: 10 Sep 2025
NAICS code: 813990 - Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)
Business address: 24 Merrill Street, Hartford, CT, 06106, United States
Mailing address: PO 290023, Wethersfield, CT, United States, 06129
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: twentyfourmerrill@outlook.com
E-Mail: karen@metropmct.com

Agent

Name Role
Arthurs Property Management LLC Agent

Officer

Name Role Business address Residence address
Anthony samuel Carroll Officer 24 Merrill Street, Hartford, CT, 06106, United States 24 Merrill Street, Hartford, CT, 06106, United States
Kelly Arthurs Officer 341 E Center St, ST 210, Manchester, CT, 06040, United States 110 Newfield Ave, Hartford, CT, 06106, United States
Samuel Covington Officer 341 E Center St, STE 210, Manchester, CT, 06040-4484, United States 341 E Center St, STE 210, Manchester, CT, 06040-4484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013329346 2025-02-20 2025-02-20 Interim Notice Interim Notice No data
BF-0012281422 2024-12-16 No data Annual Report Annual Report No data
BF-0012752409 2024-09-01 2024-09-01 Change of Agent Agent Change No data
BF-0012716159 2024-08-05 2024-08-05 Interim Notice Interim Notice No data
BF-0012716185 2024-08-05 2024-08-05 Change of Business Address Business Address Change No data
BF-0011383913 2023-10-31 No data Annual Report Annual Report No data
BF-0010855175 2023-10-31 No data Annual Report Annual Report No data
BF-0009959725 2022-05-19 No data Annual Report Annual Report No data
BF-0008906223 2022-03-18 No data Annual Report Annual Report 2020
BF-0008906224 2022-03-18 No data Annual Report Annual Report 2019

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website