Search icon

BRUCE PARK CONDOMINIUM ASSOCIATION, INC.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: BRUCE PARK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Nov 1982
Business ALEI: 0135892
Annual report due: 02 Nov 2025
Business address: 310 BRUCE PARK AVE UNIT 5, GREENWICH, CT, 06830, United States
Mailing address: 310 BRUCE PARK AVE UNIT 5, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: samklebanov@gmail.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

Agent

Name Role Business address Phone E-Mail Residence address
Sam Klebanov Agent 310 BRUCE PARK AVE UNIT 5, GREENWICH, CT, 06830, United States +1 203-918-6791 samklebanov@gmail.com 310 BRUCE PARK AVE UNIT 5, GREENWICH, CT, 06830, United States

Director

Name Role Business address Phone E-Mail Residence address
Sam Klebanov Director 310 BRUCE PARK AVE UNIT 5, GREENWICH, CT, 06830, United States +1 203-918-6791 samklebanov@gmail.com 310 BRUCE PARK AVE UNIT 5, GREENWICH, CT, 06830, United States
Tory Lupinacci Director - - - 310 Bruce Park Ave, Unit 1, Greenwich, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012277639 2024-10-15 - Annual Report Annual Report -
BF-0011383192 2023-10-04 - Annual Report Annual Report -
BF-0010390081 2023-06-17 - Annual Report Annual Report 2022
BF-0009818134 2021-10-12 - Annual Report Annual Report -
0007251247 2021-03-23 - Annual Report Annual Report 2020
0006973017 2020-09-04 - Annual Report Annual Report 2019
0006641131 2019-09-10 - Annual Report Annual Report 2018
0006010270 2018-01-16 - Annual Report Annual Report 2016
0006010290 2018-01-16 - Annual Report Annual Report 2017
0005676727 2016-10-19 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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