Entity Name: | KONOVER RESIDENTIAL CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 13 Feb 1986 |
Business ALEI: | 0179960 |
Annual report due: | 13 Feb 2026 |
Business address: | 342 NORTH MAIN STREET SUITE 200 SUITE 200, WEST HARTFORD, CT, 06117, United States |
Mailing address: | C/O THE SIMON KONOVER COMPANY 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: | notice@simonkonover.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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KONOVER RESIDENTIAL CORPORATION, NEW YORK | 1895855 | NEW YORK |
Headquarter of | KONOVER RESIDENTIAL CORPORATION, KENTUCKY | 0882284 | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KM67QDSMHER6 | 2024-11-26 | 342 N MAIN ST, WEST HARTFORD, CT, 06117, 2500, USA | 342 N MAIN ST, WEST HARTFORD, CT, 06117, 2500, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 01 |
State/Country of Incorporation | CT, USA |
Activation Date | 2023-11-29 |
Initial Registration Date | 2023-11-27 |
Entity Start Date | 1987-03-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MICHAEL BLITZ |
Role | MR. |
Address | 342 NORTH MAIN STREET, WEST HARTFORD, CT, 06117, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MICHAEL BLITZ |
Role | MR. |
Address | 342 NORTH MAIN STREET, WEST HARTFORD, CT, 06117, USA |
Past Performance | Information not Available |
---|
Name | Role | Business address | Residence address |
---|---|---|---|
Brooke Wilcox | Officer | 342 NORTH MAIN STREET SUITE 200 SUITE 200, WEST HARTFORD, CT, 06117, United States | 63 Webster Ct, Newington, CT, 06111-5121, United States |
SCOTT J. LYNCH | Officer | C/O THE SIMON KONOVER COMPANY, 342 NORTH MAIN STREET, SUITE 200, WEST HARTFORD, CT, 06117, United States | 16 Old Parish Road, Rye, NH, 03870, United States |
Gregory Konover | Officer | 342 NORTH MAIN STREET SUITE 200 SUITE 200, WEST HARTFORD, CT, 06117, United States | - |
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 | C/O THE SIMON KONOVER COMPANY, 342 NORTH MAIN STREET, SUITE 200, WEST HARTFORD, CT, 06117, United States | 12 PLEASANT STREET, WEST HARTFORD, CT, 06107, United States |
Name | Role |
---|---|
THE SIMON KONOVER COMPANY | Agent |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CAM.0001070 | COMMUNITY ASSOCIATION MANAGER | INACTIVE | PURSUANT TO PUBLIC ACT 19-177 | 2017-04-12 | 2019-02-01 | 2020-01-31 |
REB.0788734 | REAL ESTATE BROKER | ACTIVE | CURRENT | 2009-12-01 | 2023-12-01 | 2024-11-30 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ANTHONY GROUP, INC. THE | KONOVER RESIDENTIAL CORPORATION | 1987-04-07 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012907478 | 2025-02-17 | - | Annual Report | Annual Report | - |
BF-0012662957 | 2024-06-11 | 2024-06-11 | Interim Notice | Interim Notice | - |
BF-0012662954 | 2024-06-11 | 2024-06-11 | Change of Email Address | Business Email Address Change | - |
BF-0012094051 | 2024-02-29 | - | Annual Report | Annual Report | - |
BF-0011081342 | 2023-02-14 | - | Annual Report | Annual Report | - |
BF-0010192298 | 2022-03-08 | - | Annual Report | Annual Report | 2022 |
0007182258 | 2021-02-22 | - | Annual Report | Annual Report | 2021 |
0006805969 | 2020-02-27 | - | Annual Report | Annual Report | 2020 |
0006669777 | 2019-10-30 | - | Interim Notice | Interim Notice | - |
0006412472 | 2019-02-26 | - | Annual Report | Annual Report | 2019 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005279753 | Active | MUNICIPAL | 2025-04-02 | 2040-03-25 | AMENDMENT | |||||||||||||||||||
|
Name | KONOVER RESIDENTIAL CORPORATION |
Role | Debtor |
Name | CITY OF HARTFORD TAX COLLECTOR |
Role | Secured Party |
Name | 410 ASYLUM STREET HISTORIC LLC |
Role | Debtor |
Parties
Name | 410 ASYLUM STREET HISTORIC LLC |
Role | Debtor |
Name | CITY OF HARTFORD TAX COLLECTOR |
Role | Secured Party |
Name | KONOVER RESIDENTIAL CORPORATION |
Role | Debtor |
Parties
Name | KONOVER RESIDENTIAL CORPORATION |
Role | Debtor |
Name | CITY OF HARTFORD TAX COLLECTOR |
Role | Secured Party |
Name | 410 ASYLUM STREET HISTORIC LLC |
Role | Debtor |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_18-cv-00957 | Judicial Publications | 42:3601 Fair Housing Act | Civil Rights Accommodations | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Beacon Communities LLC |
Role | Defendant |
Name | Housing Authority of the City of Danbury |
Role | Defendant |
Name | John D'Amelia & Associates LLC |
Role | Defendant |
Name | KONOVER RESIDENTIAL CORPORATION |
Role | Defendant |
Name | THE SIMON KONOVER COMPANY |
Role | Defendant |
Name | Carla R Backmon |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_18-cv-00957-0 |
Date | 2020-01-21 |
Notes | ORDER granting 136 Joint Motion to Enforce Settlement Agreement; denying 157 Motion to Dismiss for Lack of Jurisdiction; denying as moot 105 Motion for TRO; denying as moot 127 Motion to Reopen Case; denying as moot 130 Motion to Amend/Correct; denying as moot 133 Motion to Amend/Correct; denying as moot 147 Motion to Amend/Correct; denying as moot 148 Motion to Appoint Counsel; denying as moot 150 Motion to lift stay; denying as moot 151 Motion for Conference; denying as moot 152 Motion to Appoint Counsel; denying as moot 156 Motion to Withdraw as Attorney; denying as moot 158 Motion to Rule; denying as moot 160 Motion to Expedite; denying as moot 161 Joint Motion for Extension of Time; denying as moot 165 Motion for Hearing; denying as moot 169 Motion for Hearing. Signed by Judge Stefan R. Underhill on 1/21/2020. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C) (Rosenberg, J.) |
View | View File |
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