Search icon

NORTHEAST COMMONS CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: NORTHEAST COMMONS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Dec 1986
Business ALEI: 0192070
Annual report due: 15 Dec 2025
Business address: c/o KP Management, LLC, 693 Main St, South Glastonbury, CT, 06073, United States
Mailing address: c/o KP Management, LLC, PO Box 1221, Glastonbury, CT, United States, 06033
ZIP code: 06073
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: email@kpmanagementllc.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role
KP MANAGEMENT, LLC Agent

Director

Name Role Business address Residence address
TREVOR PARRIS Director 365 MAIN STREET, WATERTWON, CT, 06795, United States 31 BRINLEY AVE., HARTFORD, CT, 06106, United States
ALYCE TEAL Director 365 MAIN STREET, 365 MAIN STREET, WATERTOWN, CT, 06795, United States 107 WHITE ROCK DR, WINDSOR, CT, 06095, United States

Officer

Name Role Business address Residence address
Claudia Lewis Officer - 80 Westland St, B, Hartford, CT, 06120, United States
ALYCE TEAL Officer 365 MAIN STREET, 365 MAIN STREET, WATERTOWN, CT, 06795, United States 107 WHITE ROCK DR, WINDSOR, CT, 06095, United States
Marcia Sawyer Officer - 14B Judson St., Hartford, CT, 06120, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012281380 2024-11-20 - Annual Report Annual Report -
BF-0011381984 2023-12-15 - Annual Report Annual Report -
BF-0010373231 2022-12-08 - Annual Report Annual Report 2022
BF-0009826559 2021-12-09 - Annual Report Annual Report -
0007034492 2020-12-09 - Annual Report Annual Report 2020
0006691715 2019-12-06 - Annual Report Annual Report 2019
0006691713 2019-12-06 - Annual Report Annual Report 2018
0006208193 2018-06-26 2018-06-26 Change of Agent Agent Change -
0006206391 2018-06-26 - Annual Report Annual Report 2017
0005756768 2017-01-31 - 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See something incorrect or outdated?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