Search icon

COACHLIGHT VILLAGE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: COACHLIGHT VILLAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Jan 1988
Business ALEI: 0211384
Annual report due: 04 Jan 2024
Business address: 34 CONNECTICUT BLVD., EAST HARTFORD, CT, 06108, United States
Mailing address: 34 CONNECTICUT BLVD., EAST HARTFORD, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ap@uprealtyllc.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 Business address Phone E-Mail Residence address
MENACHEM KALMANSON Agent 34 CONNECTICUT BLVD., EAST HARTFORD, CT, 06108, United States +1 646-450-4407 ap@uprealtyllc.com 285 BELLEVUE ROAD, NEW HAVEN, CT, 06511, United States

Director

Name Role Business address Residence address
JEFFREY KAUFMAN Director 619 EASTERN PARKWAY, BROOKLYN, NY, 11213, United States 619 EASTERN PARKWAY, BROOKLYN, NY, 11213, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011386256 2023-03-17 - Annual Report Annual Report -
BF-0010532618 2022-04-04 - Annual Report Annual Report -
BF-0009804998 2022-03-29 - Annual Report Annual Report -
0006723774 2020-01-15 - Annual Report Annual Report 2018
0006723794 2020-01-15 - Annual Report Annual Report 2020
0006723792 2020-01-15 - Annual Report Annual Report 2019
0005969254 2017-11-21 - Change of Email Address Business Email Address Change -
0005907448 2017-08-10 - Annual Report Annual Report 2017
0005907336 2017-08-10 - Interim Notice Interim Notice -
0005805302 2017-03-29 2017-03-29 Change of Agent Agent Change -
See something incorrect or outdated?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