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 |
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 | |
---|---|---|---|---|---|
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 |
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 |
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 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 |
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