OLD CANAL CONDOMINIUM ASSOCIATION, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
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 |
Name | Role |
---|---|
Precision Management Company LLC | Agent |
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 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 |
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