Search icon

PLAINVILLE BUSINESS AND PROFESSIONAL CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: PLAINVILLE BUSINESS AND PROFESSIONAL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Mar 1986
Business ALEI: 0181776
Annual report due: 21 Mar 2026
Business address: 55 Whiting Street, PLAINVILLE, CT, 06062, United States
Mailing address: PO Box 422, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: office.wazorko@gmail.com
E-Mail: julie@brucewazorkojrcpa.com

Industry & Business Activity

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

Officer

Name Role Business address Residence address
KEVIN SAN JUAN Officer 55 WHITING ST., UNIT 2A, PLAINVILLE, CT, 06062, United States 55 WHITING ST., UNIT 2A, PLAINVILLE, CT, 06062, United States
Julie Kempf Officer 55 Whiting St, 2D, Plainville, CT, 06062-2262, United States 55 Whiting St, 2D, Plainville, CT, 06062-2262, United States

Agent

Name Role Business address Phone E-Mail Residence address
Kevin SanJuan Agent 55 Whiting Street, PLAINVILLE, CT, 06062, United States +1 860-970-7097 office.wazorko@gmail.com 55 Whiting Street, PLAINVILLE, CT, 06062, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012907582 2025-02-28 - Annual Report Annual Report -
BF-0010283399 2024-07-09 - Annual Report Annual Report 2022
BF-0011081555 2024-07-09 - Annual Report Annual Report -
BF-0012238762 2024-07-09 - Annual Report Annual Report -
BF-0012605048 2024-04-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009915464 2021-10-13 - Annual Report Annual Report -
BF-0008873591 2021-10-13 - Annual Report Annual Report 2016
BF-0008873589 2021-10-13 - Annual Report Annual Report 2017
BF-0008873592 2021-10-13 - Annual Report Annual Report 2018
BF-0008873588 2021-10-13 - Annual Report Annual Report 2020

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
0005031090 Active OFS 2021-11-05 2026-11-05 ORIG FIN STMT

Parties

Name PLAINVILLE BUSINESS AND PROFESSIONAL CONDOMINIUM ASSOCIATION, INC.
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
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