TERRACE COURT CONDOMINIUM ASSOCIATION, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | TERRACE COURT CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Aug 1986 |
Business ALEI: | 0188755 |
Annual report due: | 18 Aug 2025 |
Business address: | C/O ALAN P. BARBERINO 194 NORTH PLAINS INDUSTRIAL ROAD, WALLINGFORD, CT, 06492, United States |
Mailing address: | C/O ALAN BARBERINO RE, LLC 194 N. PLAINS INDUSTRIAL RD, WALLINGFORD, CT, United States, 06492 |
ZIP code: | 06492 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | alan.barberino@gmail.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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ALAN BARBERINO | Agent | 194 N PLAINS INDUSTRIAL RD, WALLINGFORD, CT, 06492, United States | +1 203-265-7534 | alan.barberino@gmail.com | C/O PREMIER PROPERTY MANAGEMENT, 113 ELM STREET SUITE 204, ENFIELD, CT, 06082, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Schmuel Leviten | Officer | 1449 Whalley Ave, #5064, Woodbridge, CT, 06525, United States | 1449 Whalley Ave, #5064, Woodbridge, CT, 06525, United States |
Rachel Forbes | Officer | 1449 Whalley Avenue, #5064, Woodbridge, CT, 06525, United States | 1449 Whalley Ave, New Haven, CT, 06525-7701, United States |
Chaim Azoff | Officer | 1449 Whalley Avenue, #5064, Woodbridge, CT, 06525, United States | 1449 Whalley Ave, 5064, New Haven, CT, 06525-7701, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013261061 | 2024-12-27 | 2024-12-27 | Interim Notice | Interim Notice | - |
BF-0012278750 | 2024-08-30 | - | Annual Report | Annual Report | - |
BF-0011384851 | 2023-08-08 | - | Annual Report | Annual Report | - |
BF-0010327804 | 2023-08-08 | - | Annual Report | Annual Report | 2022 |
BF-0008324566 | 2021-08-10 | - | Annual Report | Annual Report | 2020 |
BF-0009877027 | 2021-08-10 | - | Annual Report | Annual Report | - |
0006628069 | 2019-08-21 | - | Annual Report | Annual Report | 2019 |
0006230792 | 2018-08-10 | - | Annual Report | Annual Report | 2018 |
0006197137 | 2018-06-08 | 2018-06-08 | Change of Agent | Agent Change | - |
0005941790 | 2017-10-05 | - | Annual Report | Annual Report | 2017 |
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