Entity Name: | WAVERLY PROFESSIONAL PARK ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Sep 1986 |
Business ALEI: | 0190802 |
Annual report due: | 30 Sep 2025 |
Business address: | c/o Connecticut Real Estate Management, LLC 556 Maple Ave, CHESHIRE, CT, 06410, United States |
Mailing address: | c/o Connecticut Real Management, LLC PO BOx 397, CHESHIRE, CT, United States, 06410 |
ZIP code: | 06410 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | jfcgib@aol.com |
E-Mail: | apillion@cremllc.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Joseph E Bowman | Agent | 315 Highland Ave, Cheshire, CT, 06410, United States | +1 203-272-5291 | jbowman@jbowmanlaw.com | 1385 Notch Rd, Cheshire, CT, 06410-1919, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES E. BOWMAN | Officer | 365 HIGHLAND AVE., CHESHIRE, CT, 06410, United States | 29 WINDING TRAIL LANE, CHESHIRE, CT, 06410, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CHARLES GREEN | Director | 355 HIGHLAND AVE, CHESHIRE, CT, 06410, United States | 36 RUSS STREET , 3RD FLOOR #599, HARTFORD, CT, 06106, United States |
JOSEPH BOWMAN | Director | 315 HIGHLAND AVE, CHESHIRE, CT, 06410, United States | 1385 Notch Rd, Cheshire, CT, 06410-1919, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012277755 | 2024-11-06 | - | Annual Report | Annual Report | - |
BF-0011383586 | 2023-08-31 | - | Annual Report | Annual Report | - |
BF-0010318520 | 2022-08-31 | - | Annual Report | Annual Report | 2022 |
BF-0009812714 | 2021-09-30 | - | Annual Report | Annual Report | - |
0006977588 | 2020-09-11 | - | Annual Report | Annual Report | 2020 |
0006731117 | 2020-01-23 | - | Annual Report | Annual Report | 2019 |
0006477251 | 2019-03-19 | - | Annual Report | Annual Report | 2017 |
0006477258 | 2019-03-19 | - | Annual Report | Annual Report | 2018 |
0005650355 | 2016-09-13 | - | Annual Report | Annual Report | 2016 |
0005555213 | 2016-05-03 | - | Annual Report | Annual Report | 2015 |
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