Search icon

CENTENNIAL INNS, INC.

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

Company Details

Entity Name: CENTENNIAL INNS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Jan 1986
Business ALEI: 0178866
Annual report due: 15 Jan 2026
Business address: 342 NORTH MAIN STREET SUITE 200, WEST HARTFORD, CT, 06117, United States
Mailing address: 342 NORTH MAIN STREET SUITE 200, WEST HARTFORD, CT, United States, 06117
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jwakim@simonkonover.com
E-Mail: notice@simonkonover.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role
THE SIMON KONOVER COMPANY Agent

Director

Name Role Business address Residence address
JANE COPPA Director 431 FAIRWAY DRIVE, SUITE 300, DEERFIELD BEACH, FL, 33441, United States 8006 LAUREL RIDE COURT, DELRAY BEACH, FL, 33446, United States
STEVEN KONOVER Director 342 NORTH MAIN STREET, SUITE 200, WEST HARTFORD, CT, 06117, United States 12 PLEASANT STREET, WEST HARTFORD, CT, 06107, United States
Gregory Konover Director 342 NORTH MAIN STREET SUITE 200, WEST HARTFORD, CT, 06117, United States -

Officer

Name Role Business address Residence address
SCOTT J. LYNCH Officer 342 NORTH MAIN STREET, SUITE 200, WEST HARTFORD, CT, 06117, United States 16 Old Parish Road, Rye, NH, 03870, United States
ELIZBETH G. JUDD Officer 342 NORTH MAIN STREET, SUITE 200, WEST HARTFORD, CT, 06117, United States 22 RAILROAD AVENUE, CHESTER, CT, 06412, United States
Gregory Konover Officer 342 NORTH MAIN STREET SUITE 200, WEST HARTFORD, CT, 06117, United States -
Brooke Wilcox Officer 342 NORTH MAIN STREET SUITE 200, WEST HARTFORD, CT, 06117, United States 63 Webster Ct, Newington, CT, 06111-5121, United States
JANE COPPA Officer 431 FAIRWAY DRIVE, SUITE 300, DEERFIELD BEACH, FL, 33441, United States 8006 LAUREL RIDE COURT, DELRAY BEACH, FL, 33446, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012907401 2025-01-23 - Annual Report Annual Report -
BF-0012237481 2024-01-23 - Annual Report Annual Report -
BF-0011080936 2023-01-09 - Annual Report Annual Report -
BF-0010170645 2022-01-11 - Annual Report Annual Report 2022
0007086657 2021-01-29 - Annual Report Annual Report 2021
0006736197 2020-01-27 - Annual Report Annual Report 2020
0006305952 2019-01-03 - Annual Report Annual Report 2019
0006018109 2018-01-19 - Annual Report Annual Report 2018
0005733085 2017-01-09 - Annual Report Annual Report 2017
0005466722 2016-01-19 - Annual Report Annual Report 2016

Property Records Card

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location Unique Id Size url
Farmington 5 SPRING LA 17750005HIJ 5.1300 Source Link
Property Use Apartments
Primary Use Apartments General
Zone RDM
Appraised Value 3,784,100
Assessed Value 2,648,870

Parties

Name Par Spring LLC
Sale Date 2023-09-25
Sale Price $18,775,000
Name MYSTIC PROPERTY MANAGEMENT, INC.
Sale Date 2015-06-01
Sale Price $7,500,000
Name CENTENNIAL INNS, INC.
Sale Date 1988-02-09
Sale Price $0
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