Search icon

LONG ACRE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: LONG ACRE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Apr 1982
Business ALEI: 0129211
Annual report due: 12 Apr 2026
Business address: C/O CONNECTICUT CONDO CONNECTION INC. 35 PORTER AVE SUITE 7B, NAUGATUCK, CT, 06770, United States
Mailing address: C/O CONNECTICUT CONDO CONNECTION INC. PO BOX 547, NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: CATHY.CTCONDO@SNET.NET

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
DARRELL DUBLIN Officer 462 Castle Glenn, Cheshire, CT, 06410-4143, United States
EARDLEY PUNTER Officer 21 PAULA DR., WOLCOTT, CT, 06716, United States

Agent

Name Role Business address Phone E-Mail Residence address
CATHERINE M LUCIANO Agent 35 PORTER AVE. SUITE 7B, NAUGATUCK, CT, 06770, United States +1 203-910-5865 cathy.ctcondo@snet.net 55 PORTER AVE 5E, NAUGATUCK, CT, 06770, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012911680 2025-03-14 - Annual Report Annual Report -
BF-0012279250 2024-03-14 - Annual Report Annual Report -
BF-0011383617 2023-03-16 - Annual Report Annual Report -
BF-0010201543 2022-03-17 - Annual Report Annual Report 2022
0007330635 2021-05-11 - Annual Report Annual Report 2021
0006878740 2020-04-08 - Annual Report Annual Report 2020
0006454675 2019-03-12 - Annual Report Annual Report 2019
0006180512 2018-05-09 - Annual Report Annual Report 2018
0005959266 2017-11-02 - Annual Report Annual Report 2016
0005959270 2017-11-02 - Annual Report Annual Report 2017
See something incorrect or outdated?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