Search icon

COLONIAL MANOR CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: COLONIAL MANOR CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Mar 1981
Business ALEI: 0115362
Annual report due: 09 Mar 2026
Business address: C/o Magee Property Management | 7 Cody Street, West Hartford, CT, 06110, United States
Mailing address: C/o Magee Property Management | 7 Cody Street, West Hartford, CT, United States, 06110
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: colonialmanor@mageecompanies.com

Industry & Business Activity

NAICS

814110 Private Households

This industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
Margaret Uszynska Officer 1461 Willard Ave, C, Newington, CT, 06111, United States
Samantha Leavitt Officer 7 Cody St, West Hartford, CT, 06110-1902, United States
Kathleen McGuire Officer 1469 Willard Ave, C, Newington, CT, 06111, United States
Peter Solak Officer 1473 Willard Ave, D, Newington, CT, 06111-4550, United States
Jason Leavitt Officer C/O MAGEE PROPERTY MANAGEMENT 7 CODY STREET, WEST HARTFORD, CT, 06110, United States

Director

Name Role Residence address
Margaret Uszynska Director 1461 Willard Ave, C, Newington, CT, 06111, United States
Samantha Leavitt Director 7 Cody St, West Hartford, CT, 06110-1902, United States
Kathleen McGuire Director 1469 Willard Ave, C, Newington, CT, 06111, United States
Peter Solak Director 1473 Willard Ave, D, Newington, CT, 06111-4550, United States
Jason Leavitt Director C/O MAGEE PROPERTY MANAGEMENT 7 CODY STREET, WEST HARTFORD, CT, 06110, United States

Agent

Name Role Business address Phone E-Mail Residence address
ALAN P. ROSENBERG Agent 111 Simsbury Rd., Avon, CT, 06001, United States +1 860-604-4445 arosenberg@rosenberglawgroup.com 87 BLUE RIDGE DRIVE, SIMSBURY, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012909298 2025-03-24 - Annual Report Annual Report -
BF-0012279494 2024-05-22 - Annual Report Annual Report -
BF-0011383488 2023-05-17 - Annual Report Annual Report -
BF-0010855003 2023-05-17 - Annual Report Annual Report -
BF-0009850203 2023-05-17 - Annual Report Annual Report -
BF-0008262013 2021-07-08 - Annual Report Annual Report 2020
0006633534 2019-08-30 - Annual Report Annual Report 2019
0006271022 2018-11-02 - Annual Report Annual Report 2018
0006199967 2018-06-14 2018-06-14 Change of Agent Agent Change -
0005871939 2017-06-21 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005093064 Active OFS 2022-09-16 2028-01-08 AMENDMENT

Parties

Name COLONIAL MANOR CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name KEYBANK NA
Role Secured Party
0003220372 Active OFS 2018-01-08 2028-01-08 ORIG FIN STMT

Parties

Name COLONIAL MANOR CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name KEYBANK NA
Role Secured Party
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