Search icon

PROFESSIONAL CENTRE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: PROFESSIONAL CENTRE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 May 1988
Business ALEI: 0217302
Annual report due: 03 May 2025
Business address: 169 MAIN STREET, MANCHESTER, CT, 06042, United States
Mailing address: 169 MAIN STREET, MANCHESTER, CT, United States, 06042
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: OFFICE@CONDOREALTY.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
VINCENT J. PURNHAGEN ESQ. Agent 169 MAIN STREET, MANCHESTER, CT, 06042, United States +1 860-836-7123 vinpurnhagen@gmail.com 169 MAIN STREET, MANCHESTER, CT, 06042, United States

Officer

Name Role Business address Residence address
PATRICK MAHON Officer MULLEN & MAHON, INC., BROOKSIDE PROFESSIONAL CENTRE, 72-I WEST STAFFORD RD., STAFFORD SPRINGS, CT, 06076, United States 531 HALL HILL ROAD, SOMERS, CT, 06076, United States
KRISTEN THAYER Officer GCM HOLDINGS, PO BOX 110, STAFFORD SPRINGS, CT, 06076, United States GCM HOLDINGS, PO BOX 110, STAFFORD SPRINGS, CT, 06076, United States
Wendell Avery Officer 72 W Stafford Rd, Stafford Springs, CT, 06076-1000, United States 72 W Stafford Rd, Stafford Springs, CT, 06076-1000, United States

Director

Name Role Business address Residence address
Robert Arute Director 72 W Stafford Rd, Unit C2, Stafford Springs, CT, 06076-1000, United States 39 Clearbrook Dr, Tolland, CT, 06084-3051, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012187045 2024-11-18 - Annual Report Annual Report -
BF-0011386521 2024-03-07 - Annual Report Annual Report -
BF-0010262363 2022-04-07 - Annual Report Annual Report 2022
BF-0009756070 2021-09-09 - Annual Report Annual Report -
0006963667 2020-08-18 - Annual Report Annual Report 2020
0006668009 2019-10-28 - Annual Report Annual Report 2019
0006239798 2018-08-30 - Annual Report Annual Report 2018
0006013830 2018-01-17 - Annual Report Annual Report 2017
0005646082 2016-09-07 - Annual Report Annual Report 2016
0005421976 2015-11-02 - Annual Report Annual Report 2015
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