Search icon

LAMPLIGHT CONDOMINIUM ASSOCIATION, INC.

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

Company Details

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

Industry & Business Activity

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

Officer

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

Director

Name Role Residence address
RENE PERODEAU Director 105 Hawks Nest Cir, Middletown, CT, 06457-7513, United States

Agent

Name Role
METRO PROPERTY MANAGEMENT LLC Agent

Filing

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
See something incorrect or outdated?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