Search icon

TERRACE COURT CONDOMINIUM ASSOCIATION, INC.

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

Company Details

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

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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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