Search icon

COMMERCE CIRCLE BUSINESS PARK ASSOCIATION, INC.

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

Company Details

Entity Name: COMMERCE CIRCLE BUSINESS PARK ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Jun 1988
Business ALEI: 0217912
Annual report due: 06 Jun 2024
Business address: 15 Commerce Cir, Durham, CT, 06422-1002, United States
Mailing address: C/O CPC CORP 15 COMMERCE CIRCLE, DURHAM, CT, United States, 06422
ZIP code: 06422
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: cherylhughes@cpc-corp.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
NEAL ROBISON Agent 60 CHURCH ST, WALLINGFORD, CT, 06492, United States +1 860-349-0144 cherylhughes@cpc-corp.com 144 GRIEB ROAD, WALLINGFORD, CT, 06492, United States

Officer

Name Role Business address Residence address
DAVID WHITE Officer 15 COMMERCE CIRCLE, DURHAM, CT, 06422, United States 10-1 ST. ANDREWS CIR, WALLINGFORD, CT, 06492, United States
CHERYL HUGHES Officer 15 COMMERCE CIRCLE, DURHAM, CT, 06422, United States 204 BAILEYVILLE RD, 204 BAILEYVILLE RD, MIDDLEFIELD, CT, 06455, United States
JOHN DIGERTT Officer 9 COMMERCE CIRCLE, DURHAM, CT, 06422, United States 85 STRICKLAND RD, MIDDLEFIELD, CT, 06455, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011387457 2024-01-16 - Annual Report Annual Report -
BF-0010856647 2023-01-24 - Annual Report Annual Report -
BF-0009751973 2023-01-24 - Annual Report Annual Report -
0006967725 2020-08-27 - Annual Report Annual Report 2019
0006967720 2020-08-27 - Annual Report Annual Report 2018
0006967729 2020-08-27 - Annual Report Annual Report 2020
0006084093 2018-01-30 - Annual Report Annual Report 2017
0006084091 2018-01-30 - Annual Report Annual Report 2016
0005375756 2015-08-04 - Annual Report Annual Report 2015
0005130116 2014-06-23 - Annual Report Annual Report 2014
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