Entity Name: | BARCLAY COMMONS UNIT OWNERS ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Jan 1986 |
Business ALEI: | 0179335 |
Annual report due: | 27 Jan 2026 |
Business address: | C/O RRS MANAGEMENT 1704 EATON COURT, DANBURY, CT, 06811, United States |
Mailing address: | C/O RRS MANAGEMENT LLC PO BOX 2636, DANBURY, CT, United States, 06813 |
ZIP code: | 06811 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | CONTACT@RRSPROPERTYMGT.COM |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
ANN LAMP | Officer | C/O RRS MANAGEMENT 1704 EATON COURT, DANBURY, CT, 06811, United States | 1 EAST HAYESTOWN RD UNIT 74, DANBURY, CT, 06811, United States |
Craig Anderson | Officer | - | 1 east hayeston, 8, danbury, CT, 06811, United States |
WALTER LINSLEY | Officer | - | 1 EAST HAYESTOWN RD. #66, DANBURY, CT, 06811, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ANN LAMP | Director | C/O RRS MANAGEMENT 1704 EATON COURT, DANBURY, CT, 06811, United States | 1 EAST HAYESTOWN RD UNIT 74, DANBURY, CT, 06811, United States |
Kathy Bernfield | Director | - | 1 east hayetwon, 9, danbury, CT, 06811, United States |
Donna Warner | Director | - | 1 E Hayestown Rd, 18, Danbury, CT, 06811, United States |
Name | Role |
---|---|
RRS MANAGEMENT, L.L.C. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012907429 | 2025-01-06 | - | Annual Report | Annual Report | - |
BF-0012238343 | 2024-01-02 | - | Annual Report | Annual Report | - |
BF-0011081668 | 2023-01-09 | - | Annual Report | Annual Report | - |
BF-0010170783 | 2022-01-24 | - | Annual Report | Annual Report | 2022 |
0007251698 | 2021-03-23 | - | Annual Report | Annual Report | 2021 |
0006742943 | 2020-02-06 | - | Annual Report | Annual Report | 2020 |
0006294360 | 2018-12-18 | - | Annual Report | Annual Report | 2019 |
0005981664 | 2017-12-08 | - | Annual Report | Annual Report | 2018 |
0005724071 | 2016-12-23 | - | Annual Report | Annual Report | 2017 |
0005473828 | 2016-01-27 | - | Annual Report | Annual Report | 2016 |
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