Search icon

QUINNIPIAC PARK CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: QUINNIPIAC PARK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Oct 1987
Business ALEI: 0207198
Annual report due: 02 Oct 2024
Business address: 23-35 FARREN AVE/140-150 QUINNIPIAC AVE, NEW HAVEN, CT, 06513, United States
Mailing address: C/O FIRST PLACE MANAGEMENT375 MORGAN LANE, #107, WEST HAVEN, CT, United States, 06516
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: admin@firstplacemgmt.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
FIRST PLACE MANAGEMENT, LLC Agent

Officer

Name Role Business address Residence address
Julie Bernblum Officer 770 Chapel Street, New Haven, CT, 06510, United States 47 Winthrop Ct, Milford, CT, 06460-3424, United States
BERNBLUM, STEVE Officer RAM GROUP, P.O. BOX 1433, NEW HAVEN, CT, 06506, United States 91 MAPLE STREET, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011388308 2023-11-14 - Annual Report Annual Report -
BF-0010857003 2023-02-13 - Annual Report Annual Report -
BF-0009816559 2023-02-09 - Annual Report Annual Report -
0007325312 2021-05-05 - Change of Business Address Business Address Change -
0007014105 2020-11-06 - Annual Report Annual Report 2020
0006657682 2019-10-09 - Annual Report Annual Report 2019
0006255315 2018-10-04 - Annual Report Annual Report 2018
0006201490 2018-06-14 2018-06-14 Change of Agent Agent Change -
0006196518 2018-06-08 - Change of Business Address Business Address Change -
0005991211 2017-12-27 - Change of Agent Address Agent Address Change -

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Haven 23 FARREN AV #C-5 076/0986/00921// - 3382 Source Link
Acct Number 076 0986 00921
Assessment Value $27,440
Appraisal Value $39,200
Land Use Description Condominium
Zone RM2
Neighborhood 0400

Parties

Name RAM GROUP II, LLC
Sale Date 2004-09-07
Sale Price $18,000
Name QUINNIPIAC PARK CONDOMINIUM ASSOCIATION, INC.
Sale Date 2002-04-05
Name JACOBS RICHARD
Sale Date 1997-02-03
Sale Price $13,000
Name DIME SAVINGS BANK
Sale Date 1996-11-12
Sale Price $7,714
Name FARRELL ARLENE P
Sale Date 1989-03-09
Sale Price $79,900
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