Search icon

LINDEN HILL CONDOMINIUM ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LINDEN HILL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Dec 1983
Business ALEI: 0150822
Annual report due: 20 Dec 2023
Business address: 28 LINDEN ST., GLASTONBURY, CT, 06033, United States
Mailing address: WILLIAM D. GRADY ESQ 8 WEST HIGH ST P.O. BOX 179, EAST HAMPTON, CT, United States, 06424
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sgrammy@snet.net

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
WILLIAM D. GRADY Agent 8 WEST HIGH STREET, EAST HAMPTON, CT, 06424, United States +1 860-301-2003 sgrammy@snet.net 10 OAKUM DOCK ROAD, COBALT, CT, 06414, United States

Officer

Name Role Business address Residence address
JODI CIARLEGLIO Officer - 28 LINDEN ST, GLASTONBURY, CT, 06033, United States
SUSAN S. GRADY Officer 8 WEST HIGH ST., P.O. BOX 179, EAST HAMPTON, CT, 06424, United States 10 OAKUM DOCK ROAD, P.O. BOX 313, COBALT, CT, 06414, United States
WILLIAM D GRADY Officer 8 WEST HIGH ST, P.O. BOX 179, EAST HAMPTON, CT, 06424, United States 10 OAKUM DOCK RD, P.O. BOX 313, COBALT, CT, 06414, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010218999 2022-12-20 - Annual Report Annual Report 2022
BF-0009826584 2021-12-14 - Annual Report Annual Report -
0007107955 2021-02-02 - Annual Report Annual Report 2018
0007109779 2021-02-02 - Annual Report Annual Report 2019
0007109827 2021-02-02 - Annual Report Annual Report 2020
0006278179 2018-11-15 - Annual Report Annual Report 2017
0005971063 2017-11-22 - Annual Report Annual Report 2016
0005508004 2016-03-08 - Annual Report Annual Report 2015
0005267413 2015-01-28 - Annual Report Annual Report 2014
0004993517 2013-12-06 - Annual Report Annual Report 2013
See something incorrect or outdated?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