Entity Name: | GLENBROOK TOWERS CONDOMINIUM ASSOCIATION INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Apr 1981 |
Business ALEI: | 0116572 |
Annual report due: | 07 Apr 2026 |
Business address: | 20 Summer St, STAMFORD, CT, 06907, United States |
Mailing address: | 20 Summer St, 3rd Floor, STAMFORD, CT, United States, 06907 |
ZIP code: | 06907 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | info@pyramidregroup.com |
NAICS
812990 All Other Personal ServicesThis industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Steven Berg | Agent | 9 Mott Ave, Ste 204, Norwalk, CT, 06850, United States | +1 203-604-0168 | sberg@frankelandberg.com | 9 Mott Ave, Ste 204, Norwalk, CT, 06850, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Ann Marie Hannon | Officer | - | 87 Glenbrook Rd, 7-B, Stamford, CT, 06902, United States |
Kevin Pereira | Officer | 87 Glenbrook Road, 9-E, Stamford, CT, 06902, United States | 87 Glenbrook Rd, 9E, Stamford, CT, 06902-2971, United States |
David Wolverton | Officer | 87 Glenbrook Road, 2-B, Stamford, CT, 06902, United States | - |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012909339 | 2025-03-11 | - | Annual Report | Annual Report | - |
BF-0012282125 | 2024-06-14 | - | Annual Report | Annual Report | - |
BF-0012593300 | 2024-03-27 | - | Annual Report | Annual Report | - |
BF-0010195677 | 2022-03-29 | - | Annual Report | Annual Report | 2022 |
BF-0010117531 | 2021-09-17 | 2021-09-17 | Change of Agent | Agent Change | - |
BF-0010117558 | 2021-09-17 | 2021-09-17 | Interim Notice | Interim Notice | - |
0007353711 | 2021-05-27 | - | Annual Report | Annual Report | 2021 |
0006846799 | 2020-03-24 | - | Annual Report | Annual Report | 2020 |
0006527785 | 2019-04-09 | - | Annual Report | Annual Report | 2019 |
0006187503 | 2018-05-22 | - | 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