Search icon

KONOVER RESIDENTIAL CORPORATION

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

Company Details

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

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

Links between entities

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

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

Business Information

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

Officer

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 -

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 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

Agent

Name Role
THE SIMON KONOVER COMPANY Agent

License

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

History

Type Old value New value Date of change
Name change ANTHONY GROUP, INC. THE KONOVER RESIDENTIAL CORPORATION 1987-04-07

Filing

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

Debts and Liens

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

Parties

Name KONOVER RESIDENTIAL CORPORATION
Role Debtor
Name CITY OF HARTFORD TAX COLLECTOR
Role Secured Party
Name 410 ASYLUM STREET HISTORIC LLC
Role Debtor
0005279636 Active MUNICIPAL 2025-04-01 2040-03-25 AMENDMENT

Parties

Name 410 ASYLUM STREET HISTORIC LLC
Role Debtor
Name CITY OF HARTFORD TAX COLLECTOR
Role Secured Party
Name KONOVER RESIDENTIAL CORPORATION
Role Debtor
0005277724 Active MUNICIPAL 2025-03-25 2040-03-25 ORIG FIN STMT

Parties

Name KONOVER RESIDENTIAL CORPORATION
Role Debtor
Name CITY OF HARTFORD TAX COLLECTOR
Role Secured Party
Name 410 ASYLUM STREET HISTORIC LLC
Role Debtor

Court Cases Opinions

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
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

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
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