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 |
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
Name | Role | Business address | Phone | 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 |
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 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 | - |
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