Search icon

BISSELL COMMONS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BISSELL COMMONS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Dec 1982
Business ALEI: 0137861
Annual report due: 29 Dec 2025
NAICS code: 813990 - Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)
Business address: C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 HARTFORD TPKE, VERNON, CT, 06066, United States
Mailing address: C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 HARTFORD TPKE, SUITE 200, VERNON, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: ashleyn@westfordmgt.com
E-Mail: allanad@westfordmgt.com

Agent

Name Role
WESTFORD REAL ESTATE MANAGEMENT, LLC Agent

Officer

Name Role Business address Residence address
Steve Peperis Officer C/O Westford Real Estate Management, LLC 348 Hartford Turnpike, Suite 200, Vernon, CT, 06066, United States 37 Old Wales Rd, Monson, MA, 01057-9676, United States
VICTOR DOROBANTU Officer C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 Hartford Turnpike, Suite 200, Vernon, CT, 06066, United States 400 CHAPEL ROAD, UNIT 3B, SOUTH WINDSOR, CT, 06074, United States

Director

Name Role Business address Residence address
Tyler Maneeley Director C/O WESTFORD REAL ESTATE MANAGEMENT, LLC 348 HARTFORD TURNPIKE, SUITE 200, Vernon, CT, 06066, United States 99 Chapel Road, South Windsor, CT, 06074, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012278966 2024-12-02 No data Annual Report Annual Report No data
BF-0011385119 2023-11-30 No data Annual Report Annual Report No data
BF-0010855698 2023-06-07 No data Annual Report Annual Report No data
BF-0009826579 2022-04-07 No data Annual Report Annual Report No data
BF-0010107528 2021-08-04 2021-08-04 Change of Agent Agent Change No data
BF-0010107530 2021-08-04 2021-08-04 Change of Business Address Business Address Change No data
0007022345 2020-11-19 No data Annual Report Annual Report 2020
0006687817 2019-11-27 No data Annual Report Annual Report 2019
0006353091 2019-02-01 No data Annual Report Annual Report 2018
0005987850 2017-12-19 No data Annual Report Annual Report 2017

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website