Search icon

OLD CANAL CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: OLD CANAL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Nov 1985
Business ALEI: 0177072
Annual report due: 29 Nov 2025
Business address: 778 South MAIN STREET, PLANTSVILLE, CT, 06479, United States
Mailing address: 778 South MAIN STREET, PLANTSVILLE, CT, United States, 06479
ZIP code: 06479
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: condomgt@precision-ct.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Nathaniel Ives Officer - 55 Pierce St, A1, Plainville, CT, 06062, United States
Bill Lebreque Officer 778 South MAIN STREET, PLANTSVILLE, CT, 06479, United States 47 Pierce St, A2, Plainville, CT, 06062-2279, United States
Carolyn Seward Officer 778 South MAIN STREET, PLANTSVILLE, CT, 06479, United States 55 Pierce St, A3, Plainville, CT, 06062, United States

Agent

Name Role
Precision Management Company LLC Agent

Director

Name Role Business address Residence address
Bill Lebreque Director 778 South MAIN STREET, PLANTSVILLE, CT, 06479, United States 47 Pierce St, A2, Plainville, CT, 06062-2279, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012237466 2024-10-30 - Annual Report Annual Report -
BF-0011081596 2023-10-31 - Annual Report Annual Report -
BF-0010691164 2022-10-31 - Annual Report Annual Report -
BF-0008876511 2022-04-05 - Annual Report Annual Report 2018
BF-0008876512 2022-04-05 - Annual Report Annual Report 2017
BF-0008876499 2022-04-05 - Annual Report Annual Report 2016
BF-0008876501 2022-04-05 - Annual Report Annual Report 2019
BF-0009915471 2022-04-05 - Annual Report Annual Report -
BF-0008876507 2022-04-05 - Annual Report Annual Report 2020
BF-0008988895 2022-01-21 - Annual Report Annual Report 2015
See something incorrect or outdated?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