Search icon

PARSONS VILLAGE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: PARSONS VILLAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Aug 1986
Business ALEI: 0188318
Annual report due: 06 Aug 2025
Business address: 1420 MAIN ST, GLASTONBURY, CT, 06033, United States
Mailing address: 1420 MAIN ST, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: karen@metropmct.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role
METRO PROPERTY MANAGEMENT LLC Agent

Director

Name Role Business address Residence address
SHPETIM MANICA Director 80 EASTERN BLVD., SUITE 3, GLASTONBURY, CT, 06033, United States 5 KNOLLWOOD RD, ROCKY HILL, CT, 06067, United States
DAVID BOYER Director 80 EASTERN BLVD., SUITE 3, GLASTONBURY, CT, 06033, United States 573 Chimney Sweep Hill Rd, Glastonbury, CT, 06033-3927, United States

Officer

Name Role Business address Residence address
DAN ZAK Officer 80 EASTERN BLVD., SUITE 3, GLASTONBURY, CT, 06033, United States 1420 MAIN STREET, 1420 MAIN STREET, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280714 2024-08-04 - Annual Report Annual Report -
BF-0011081006 2023-10-31 - Annual Report Annual Report -
BF-0010304857 2022-07-26 - Annual Report Annual Report 2022
BF-0009807922 2021-07-30 - Annual Report Annual Report -
0006961974 2020-08-10 - Annual Report Annual Report 2020
0006612282 2019-08-01 - Annual Report Annual Report 2019
0006251079 2018-09-25 - Annual Report Annual Report 2018
0006086642 2018-02-13 2018-02-13 Change of Agent Agent Change -
0006084007 2018-01-29 - Annual Report Annual Report 2017
0005605267 2016-07-19 - Annual Report Annual Report 2016
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