Search icon

BOND STREET CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: BOND STREET CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Dec 1980
Business ALEI: 0112496
Annual report due: 12 Dec 2025
Business address: 112 Bond Street, Hartford, CT, 06114, United States
Mailing address: 112 Bond Street, 1E, Hartford, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: bondstreetcondos@gmail.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
JOSEPH ROBERT SASTRE. Agent NONE, , United States +1 203-530-8367 joseph.sastre@gmail.com 852 Plainville Ave, Farmington, CT, 06032-3185, United States

Officer

Name Role Residence address
Saskia Laroo Officer 112 Bond Street, 3E, Hartford, CT, 06114, United States
Demi Cruz Officer 112 Bond Street, 3W, Hartford, CT, 06114, United States
JoAnn Floridia Officer 112 Bond Street, 1E, Hartford, CT, 06114, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282742 2025-01-16 - Annual Report Annual Report -
BF-0010855274 2025-01-16 - Annual Report Annual Report -
BF-0011384136 2025-01-16 - Annual Report Annual Report -
BF-0013254003 2024-12-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008847622 2022-07-27 - Annual Report Annual Report 2020
BF-0009877169 2022-07-27 - Annual Report Annual Report -
0006777199 2020-02-24 - Annual Report Annual Report 2019
0006358565 2019-02-04 - Annual Report Annual Report 2017
0006358579 2019-02-04 - Annual Report Annual Report 2018
0005461781 2016-01-05 2016-01-05 Reinstatement Certificate of Reinstatement -
See something incorrect or outdated?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