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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Phone | 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 |
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 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 |
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