Entity Name: | VICTORIAN SQUARE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Jan 1985 |
Business ALEI: | 0164575 |
Annual report due: | 04 Jan 2026 |
Business address: | 178 Indian Trail Rd, New Milford, CT, 06776-4816, United States |
Mailing address: | 178 Indian Trail Rd, New Milford, CT, United States, 06776-4816 |
ZIP code: | 06776 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | john@kentvictorian.com |
NAICS
813910 Business AssociationsThis industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
John McPhee | Agent | 178 Indian Trail Rd, New Milford, CT, 06776-4816, United States | +1 203-585-4861 | jmcphee@optonline.net | 178 Indian Trail Rd, New Milford, CT, 06776-4816, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
John McPhee | Officer | 178 Indian Trail Rd, New Milford, CT, 06776-4816, United States | +1 203-585-4861 | jmcphee@optonline.net | 178 Indian Trail Rd, New Milford, CT, 06776-4816, United States |
Laura McPhee | Officer | 81 N. MAIN STREET, KENT, CT, 06757, United States | - | - | 178 Indian Trail Rd, New Milford, CT, 06776-4816, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
John McPhee | Director | 178 Indian Trail Rd, New Milford, CT, 06776-4816, United States | +1 203-585-4861 | jmcphee@optonline.net | 178 Indian Trail Rd, New Milford, CT, 06776-4816, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012906528 | 2025-01-04 | - | Annual Report | Annual Report | - |
BF-0012050098 | 2023-12-05 | - | Annual Report | Annual Report | - |
BF-0011077687 | 2023-01-04 | - | Annual Report | Annual Report | - |
BF-0010172074 | 2022-01-04 | - | Annual Report | Annual Report | 2022 |
BF-0008511194 | 2021-09-18 | - | Annual Report | Annual Report | 2018 |
BF-0008511198 | 2021-09-18 | - | Annual Report | Annual Report | 2017 |
BF-0008511195 | 2021-09-18 | - | Annual Report | Annual Report | 2016 |
BF-0008511196 | 2021-09-18 | - | Annual Report | Annual Report | 2020 |
BF-0008511197 | 2021-09-18 | - | Annual Report | Annual Report | 2019 |
BF-0009915083 | 2021-09-18 | - | Annual Report | Annual Report | - |
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