Search icon

VALLEY BROOK CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: VALLEY BROOK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jan 1989
Business ALEI: 0229391
Annual report due: 20 Jan 2026
Business address: 2049 SILAS DEANE HWY., ROCKY HILL, CT, 06067, United States
Mailing address: WALTER B SUSKI CPA 2049 SILAS DEANE HWY. SUITE 207, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: suskicpa@aol.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 Business address Phone E-Mail Residence address
Walt Suski Agent 2049 Silas Deane Hwy, 207, Rocky Hill, CT, 06067-2332, United States +1 860-508-9005 suskicpa@aol.com 119 Ayrshire Lane, Avon, CT, 06001, United States

Officer

Name Role Business address Phone E-Mail Residence address
Walt Suski Officer 2049 SILAS DEANE HWY., ROCKY HILL, CT, 06067, United States +1 860-508-9005 suskicpa@aol.com 119 Ayrshire Lane, Avon, CT, 06001, United States
Santo Matarazzo Officer 2049 Silas Deane Hwy, 203, Rocky Hill, CT, 06067-2332, United States - - 234 Hang Dog Lane, Wethersfield, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012915382 2025-01-22 - Annual Report Annual Report -
BF-0012951573 2024-11-08 2024-11-08 Interim Notice Interim Notice -
BF-0012270206 2024-01-20 - Annual Report Annual Report -
BF-0011386145 2023-01-03 - Annual Report Annual Report -
BF-0010172075 2022-01-04 - Annual Report Annual Report 2022
0007307688 2021-04-23 - Annual Report Annual Report 2021
0006716439 2020-01-08 - Annual Report Annual Report 2019
0006716452 2020-01-08 - Annual Report Annual Report 2020
0006297261 2018-12-21 - Annual Report Annual Report 2018
0005741032 2017-01-16 - Annual Report Annual Report 2017
See something incorrect or outdated?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