Search icon

BROOK MANOR ASSOCIATION, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BROOK MANOR ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 May 1984
Business ALEI: 0156207
Annual report due: 07 May 2025
Business address: 100 WILLOWBROOK AVE APT 12 APT 12, STAMFORD, CT, 06902, United States
Mailing address: NANCY L. KARSCH UNIT #12 100 WILLOWBROOK AVE., STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: NANCY.KARSCH@PB.COM

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role E-Mail Residence address
NANCY L KARSCH Agent NANCY.KARSCH@PB.COM 100 WILLOWBROOK AVE, APT 12, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Residence address
NANCY L. KARSCH Officer 100 WILLOWBROOK AVE., STAMFORD, CT, 06902, United States 100 WILLOWBROOK AVE, UNIT 12, STAMFORD, CT, 06902, United States
MARIA TEVEROVSKY Officer 100 WILLOWBROOK AVE, STAMFORD, CT, 06902, United States 100 WILLOWBROOK AVE, UNIT 7, STAMFORD, CT, 06902, United States
LORI MANCINI Officer 100 WILLOWBROOK AVE., STAMFORD, CT, 06902, United States 112 LAKE VIEW DR, WATERTOWN, CT, 06795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012050360 2024-05-06 - Annual Report Annual Report -
BF-0011808281 2023-05-12 - Annual Report Annual Report -
BF-0010632288 2022-06-06 - Annual Report Annual Report -
BF-0009756758 2022-06-06 - Annual Report Annual Report -
0006919482 2020-06-08 - Annual Report Annual Report 2020
0006696963 2019-12-17 - Annual Report Annual Report 2018
0006696965 2019-12-17 - Annual Report Annual Report 2019
0006696956 2019-12-17 - Annual Report Annual Report 2017
0005531304 2016-03-28 2016-03-28 Reinstatement Certificate of Reinstatement -
0000116580 1989-09-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
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