Search icon

PHOENIX PARK ASSOCIATION, INC.

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

Company Details

Entity Name: PHOENIX PARK ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Nov 1988
Business ALEI: 0226435
Annual report due: 25 Nov 2025
Business address: 194 NORTH PLAINS INDUSTRIAL ROAD, WALLINGFORD, CT, 06492, United States
Mailing address: PO BOX 1664, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: alan.barberino@gmail.com
E-Mail: brian@tsi-tradeshowtransit.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
ALAN BARBERINO REAL ESTATE, LLC Agent

Officer

Name Role Business address Residence address
ROBERT MARRA Officer 29 N Plains Industrial Hwy, 12, Wallingford, CT, 06492-5801, United States 92 COUNTRY ST, NORWALK, CT, 06851, United States
ROCCO MATARAZZO Officer 29 N Plains Industrial Hwy, 3, Wallingford, CT, 06492-5801, United States 431 NORTH MAIN ST, WALLINGFORD, CT, 06492, United States
SHANA KAY BRYAN Officer 29 N Plains Industrial Hwy, 14, Wallingford, CT, 06492-5801, United States 29 N Plains Industrial Hwy, 14, Wallingford, CT, 06492-5801, United States

Director

Name Role Business address Residence address
ROCCO MATARAZZO Director 29 N Plains Industrial Hwy, 3, Wallingford, CT, 06492-5801, United States 431 NORTH MAIN ST, WALLINGFORD, CT, 06492, United States
ROBERT MARRA Director 29 N Plains Industrial Hwy, 12, Wallingford, CT, 06492-5801, United States 92 COUNTRY ST, NORWALK, CT, 06851, United States
SHANA KAY BRYAN Director 29 N Plains Industrial Hwy, 14, Wallingford, CT, 06492-5801, United States 29 N Plains Industrial Hwy, 14, Wallingford, CT, 06492-5801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012216673 2024-12-10 - Annual Report Annual Report -
BF-0011385683 2023-10-27 - Annual Report Annual Report -
BF-0010278637 2022-10-27 - Annual Report Annual Report 2022
BF-0009825448 2021-10-26 - Annual Report Annual Report -
0006998812 2020-10-10 - Annual Report Annual Report 2020
0006656889 2019-10-08 - Annual Report Annual Report 2019
0006267780 2018-10-29 - Annual Report Annual Report 2018
0005948637 2017-10-19 - Annual Report Annual Report 2017
0005736392 2017-01-11 - Annual Report Annual Report 2016
0005512850 2016-03-14 - 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