Entity Name: | BEE BROOK CROSSING CONDOMINIUM ASSOCIATION #3, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 01 Jul 1985 |
Business ALEI: | 0171339 |
Business address: | 40 JUNIPER MEADOW RD., WASHINGTON DEPOT, CT, 06794 |
Mailing address: | ROBERT J STINSON 40 JUNIPER MEADOW ROAD, WASHINGTON DEPOT, CT, 06794 |
ZIP code: | 06794 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
LESLIE A. OSTERMAN | Agent | SAME AS RES | 39 BEE BROOK CROSSING, WASHINGTON DEPOT, CT, 06794, United States |
Name | Role | Residence address |
---|---|---|
ROBERT J. STINSON | Officer | 40 JUNIPER MEADOWS RD., WASHINGTON DEPOT, CT, 06794, United States |
L. JANE STINSON | Officer | 40 JUNIPER MEADOWS RD., WASHINGTON DEPOT, CT, 06794, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007355961 | 2021-06-01 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007175455 | 2021-02-19 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0002487534 | 2002-07-22 | 2002-07-22 | Annual Report | Annual Report | 2002 |
0002317121 | 2001-07-20 | 2001-07-20 | Annual Report | Annual Report | 2001 |
0002121622 | 2000-06-14 | 2000-06-14 | Annual Report | Annual Report | 2000 |
0001996453 | 1999-07-08 | 1999-07-08 | Annual Report | Annual Report | 1999 |
0001858461 | 1998-06-26 | 1998-06-26 | Annual Report | Annual Report | 1998 |
0001757329 | 1997-07-07 | 1997-07-07 | Annual Report | Annual Report | 1997 |
0001631438 | 1996-06-24 | No data | Annual Report | Annual Report | 1996 |
0000082973 | 1986-07-29 | No data | Change of Agent Address | Agent Address Change | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website