Entity Name: | SOAP FACTORY CONDOMINIUM ASSOCIATION, INC. THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Mar 1984 |
Business ALEI: | 0154631 |
Annual report due: | 29 Mar 2026 |
Business address: | 693 Main St., GLASTONBURY, CT, 06033, United States |
Mailing address: | P.O. Box 1221, GLASTONBURY, CT, United States, 06033 |
ZIP code: | 06033 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | email@kpmanagementllc.com |
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
Name | Role |
---|---|
KP MANAGEMENT, LLC | Agent |
Name | Role | Residence address |
---|---|---|
MARYANN GRANATO | Officer | 388 HUBBARD STREET, GLASTONBURY, CT, 06033, United States |
Jaclyn Brancato | Officer | 1924 Main St, Glastonbury, CT, 06033-2944, United States |
Nelson Smith | Officer | 222 Williams St E, 106, Glastonbury, CT, 06033-2306, United States |
Adam Zak | Officer | 222 Williams St E, 110, Glastonbury, CT, 06033-2306, United States |
DAN ZAK | Officer | 1420 MAIN STREET, 1420 MAIN STREET, GLASTONBURY, CT, 06033, United States |
Craig Brancato | Officer | 96 Ledgewood Dr, Glastonbury, CT, 06033-4125, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012905920 | 2025-02-27 | - | Annual Report | Annual Report | - |
BF-0012049614 | 2024-03-13 | - | Annual Report | Annual Report | - |
BF-0011077406 | 2023-07-27 | - | Annual Report | Annual Report | - |
BF-0010345940 | 2022-03-01 | - | Annual Report | Annual Report | 2022 |
0007225698 | 2021-03-08 | - | Annual Report | Annual Report | 2021 |
0006840106 | 2020-03-17 | - | Annual Report | Annual Report | 2020 |
0006526748 | 2019-04-03 | - | Annual Report | Annual Report | 2019 |
0006168212 | 2018-04-23 | - | Annual Report | Annual Report | 2018 |
0006082182 | 2018-01-29 | - | Annual Report | Annual Report | 2017 |
0005519795 | 2016-03-21 | - | Annual Report | Annual Report | 2016 |
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