THOMPSON GARDENS ASSOCIATION, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | THOMPSON GARDENS ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Jun 1982 |
Business ALEI: | 0131554 |
Annual report due: | 18 Jun 2025 |
Business address: | 3379 Whitney Ave, Hamden, CT, 06518, United States |
Mailing address: | PO Box 185652, Hamden, CT, United States, 06518 |
ZIP code: | 06518 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | apmcllc@sbcglobal.net |
E-Mail: | info@alliancemngt.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
Alliance Property Management, LLC | Agent |
Name | Role | Residence address |
---|---|---|
Amber Vance | Director | 55 Thompson St, 5A, East Haven, CT, 06513-1938, United States |
Name | Role | Residence address |
---|---|---|
Dmitri Shevchenko | Officer | 55 Thompson Street, 17G, East Haven, CT, 06513, United States |
Linda Brancato | Officer | 55 Thompson St, 10D, East Haven, CT, 06513-1938, United States |
Joan Remaly | Officer | 55 Thompson St, 17D, East Haven, CT, 06513-1938, United States |
Barbara Farrell | Officer | 55 Thompson St, 7F, East Haven, CT, 06513-1938, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013280585 | 2025-01-03 | - | Amend Annual Report | Amend Annual Report | - |
BF-0012280903 | 2024-05-29 | - | Annual Report | Annual Report | - |
BF-0012648982 | 2024-05-27 | 2024-05-27 | Change of Agent | Agent Change | - |
BF-0012648977 | 2024-05-27 | 2024-05-27 | Change of Business Address | Business Address Change | - |
BF-0012648979 | 2024-05-27 | 2024-05-27 | Change of Email Address | Business Email Address Change | - |
BF-0011382246 | 2024-03-26 | - | Annual Report | Annual Report | - |
BF-0010333219 | 2022-08-09 | - | Annual Report | Annual Report | 2022 |
BF-0009755041 | 2021-06-28 | - | Annual Report | Annual Report | - |
0007233420 | 2021-03-16 | - | Interim Notice | Interim Notice | - |
0006925740 | 2020-06-17 | - | Annual Report | Annual Report | 2020 |
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