Search icon

BARCLAY SQUARE UNIT OWNERS ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BARCLAY SQUARE UNIT OWNERS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Mar 1987
Business ALEI: 0197560
Annual report due: 27 Mar 2026
Business address: 24 Mill St.,, Unionville, CT, 06085, United States
Mailing address: P.O. BOX 69, UNIONVILLE, CT, United States, 06085
ZIP code: 06085
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cwllc@yahoo.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
T & M REAL ESTATE, LLC Agent

Director

Name Role Business address Residence address
MARYLOU ADDONA Director - 99 HOLIDAY HILL, WATERBURY, CT, 06707, United States
MAHESH NIMMAGADDA Director 24 Mill St.,, PO Box 69, Unionville, CT, 06085, United States 24 Mill St.,, PO Box 69, Unionville, CT, 06085, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012913126 2025-03-31 - Annual Report Annual Report -
BF-0012180464 2024-03-30 - Annual Report Annual Report -
BF-0011385945 2023-03-14 - Annual Report Annual Report -
BF-0010293520 2022-03-19 - Annual Report Annual Report 2022
BF-0009787898 2021-06-22 - Annual Report Annual Report -
0007021031 2020-11-17 - Annual Report Annual Report 2020
0006644650 2019-09-14 2019-09-14 Change of Agent Agent Change -
0006510237 2019-03-29 - Annual Report Annual Report 2019
0006167770 2018-04-23 - Annual Report Annual Report 2018
0005966329 2017-11-15 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005135328 Active OFS 2023-04-20 2028-05-11 AMENDMENT

Parties

Name BARCLAY SQUARE UNIT OWNERS ASSOCIATION, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003243985 Active OFS 2018-05-11 2028-05-11 ORIG FIN STMT

Parties

Name BARCLAY SQUARE UNIT OWNERS ASSOCIATION, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
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