Search icon

PAPER MILL POND CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: PAPER MILL POND CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Feb 1982
Business ALEI: 0127457
Annual report due: 17 Feb 2025
Business address: 169 MAIN STREET, MANCHESTER, CT, 06042, United States
Mailing address: 169 MAIN STREET, MANCHESTER, CT, United States, 06042
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: OFFICE@CONDOREALTY.COM

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
VINCENT J. PURNHAGEN ESQ. Agent 169 MAIN STREET, MANCHESTER, CT, 06042, United States +1 860-836-7123 vinpurnhagen@gmail.com 169 MAIN STREET, MANCHESTER, CT, 06042, United States

Officer

Name Role Business address Residence address
MR. BARRY CYR Officer 169 MAIN ST., MANCHESTER, CT, 06042, United States 169 MAIN ST., MANCHESTER, CT, 06042, United States
LEONARD CYR Officer - 164 EAST MAIN STREET, UNIT 5, VERNON, CT, 06066, United States

Director

Name Role Residence address
Gail Lovley Director 164 East Main Street, Unit 1, Vernon, CT, 06066, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012279239 2024-03-07 - Annual Report Annual Report -
BF-0011383562 2023-02-08 - Annual Report Annual Report -
BF-0010348994 2022-04-07 - Annual Report Annual Report 2022
BF-0009805646 2021-09-16 - Annual Report Annual Report -
0006747696 2020-02-05 - Annual Report Annual Report 2020
0006668017 2019-10-28 - Annual Report Annual Report 2018
0006668018 2019-10-28 - Annual Report Annual Report 2019
0006013571 2018-01-17 - Annual Report Annual Report 2017
0005520343 2016-03-23 - Annual Report Annual Report 2016
0005422048 2015-11-02 - Annual Report Annual Report 2015
See something incorrect or outdated?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