Search icon

BRANFORD HILLS CONDOMINIUM, INC.

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

Company Details

Entity Name: BRANFORD HILLS CONDOMINIUM, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jul 1987
Business ALEI: 0203625
Annual report due: 28 Jul 2025
Business address: C/O Westford Real Estate Management, LLC 348 Hartford Turnpike, Vernon, CT, 06066, United States
Mailing address: C/O Westford Real Estate Management, LLC 348 Hartford Turnpike, Suite 200, Vernon, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: allanad@westfordmgt.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role
WESTFORD REAL ESTATE MANAGEMENT, LLC Agent

Officer

Name Role Business address Residence address
Shayne Escher Officer C/O Westford Real Estate Management, LLC 348 Hartford Turnpike, Suite 200, Vernon, CT, 06066, United States 121-A Florence Rd Unit, Branford, CT, 06405-4225, United States
Richard Farrell Officer C/O Westford Real Estate Management, LLC 348 Hartford Turnpike, Suite 200, Vernon, CT, 06066, United States 1403 Meadow Ridge, Redding, CT, 06896, United States
Liz Brantley Officer C/O Westford Real Estate Management, LLC 348 Hartford Turnpike, Suite 200, Vernon, CT, 06066, United States 161 Webster Ln, Middletown, CT, 06457-7963, United States

Director

Name Role Business address Residence address
Richard Dondero Director C/O Westford Real Estate Management, LLC 348 Hartford Turnpike, Suite 200, Vernon, CT, 06066, United States 37 Hillside Ave, Riverdale, NJ, 07457-1308, United States
Patrick Goncalo Director C/O Westford Real Estate Management, LLC 348 Hartford Turnpike, Suite 200, Vernon, CT, 06066, United States 113-B Florence Rd, Branford, CT, 06405-4200, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012691069 2024-07-15 2024-07-15 Interim Notice Interim Notice -
BF-0012180034 2024-07-02 - Annual Report Annual Report -
BF-0011873377 2023-07-05 2023-07-05 Interim Notice Interim Notice -
BF-0011387601 2023-06-30 - Annual Report Annual Report -
BF-0010341105 2022-09-27 - Annual Report Annual Report 2022
BF-0009761325 2021-11-17 - Annual Report Annual Report -
0006929726 2020-06-23 - Annual Report Annual Report 2020
0006672980 2019-11-05 - Annual Report Annual Report 2019
0006216723 2018-07-16 2018-07-16 Change of Agent Agent Change -
0006215369 2018-07-13 - Annual Report Annual Report 2018
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