Search icon

GLENBROOK TOWERS CONDOMINIUM ASSOCIATION INC.

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

Company Details

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

Industry & Business Activity

NAICS

812990 All Other Personal Services

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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