Entity Name: | LAMPLIGHT CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Jan 1982 |
Business ALEI: | 0126300 |
Annual report due: | 13 Jan 2026 |
Business address: | C/O Metro Property Mgmt 1420 Main St., Glastonbury, CT, 06033, United States |
Mailing address: | C/O Metro Property Mgmt 1420 Main St., Glastonbury, CT, United States, 06033 |
ZIP code: | 06033 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | karen@metropmct.com |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
JED PHILLIPS | Officer | - | 135 BRIDGE ST, FLOOR 2, MIDDLETOWN, CT, 06457, United States |
OLIVER PINKARD | Officer | 912 FIELD AVE., PLAINFIELD, NJ, 07060, United States | 912 FIELD AVE., PLAINFIELD, NJ, 07060, United States |
VINOD MODI | Officer | - | 130 GRANDVIEW DR, GLASTONBURY, CT, 06033, United States |
Name | Role | Residence address |
---|---|---|
RENE PERODEAU | Director | 105 Hawks Nest Cir, Middletown, CT, 06457-7513, United States |
Name | Role |
---|---|
METRO PROPERTY MANAGEMENT LLC | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012911526 | 2024-12-17 | - | Annual Report | Annual Report | - |
BF-0012278911 | 2024-01-14 | - | Annual Report | Annual Report | - |
BF-0011382428 | 2022-12-25 | - | Annual Report | Annual Report | - |
BF-0010171997 | 2022-01-02 | - | Annual Report | Annual Report | 2022 |
BF-0010128963 | 2021-10-12 | 2021-10-12 | Change of Agent | Agent Change | - |
BF-0010122833 | 2021-09-29 | 2021-09-29 | Change of Business Address | Business Address Change | - |
BF-0010122840 | 2021-09-29 | 2021-09-29 | Change of Agent | Agent Change | - |
0007332984 | 2021-05-12 | - | Annual Report | Annual Report | 2021 |
0006983051 | 2020-09-18 | - | Annual Report | Annual Report | 2020 |
0006726781 | 2020-01-15 | - | Annual Report | Annual Report | 2019 |
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