Search icon

NATIONAL DRIVE COMMONS ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: NATIONAL DRIVE COMMONS ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Dec 1989
Business ALEI: 0243200
Annual report due: 21 Dec 2025
Business address: 1 CORPORATE DRIVE, WINDSOR LOCKS, CT, 06096, United States
Mailing address: C/O REGINA CAPEK 1 CORPORATE DRIVE, WINDSOR LOCKS, CT, United States, 06096
ZIP code: 06096
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: donna@smd-cpa.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
SEAN M. DONOVAN Agent 3 Concorde Way, Suite 202, 3 CONCORDE WAY, STE 202, Windsor Locks, CT, 06096-1542, United States +1 860-989-6852 Donna@smd-cpa.com 67 KILDEER LANE, SUFFIELD, CT, 06078, United States

Officer

Name Role Business address Residence address
GEORGE WIHBEY Officer 1 CORPORATE DRIVE, WINDSOR LOCKS, CT, 06096, United States 4 Chase Hill Rd, Kennebunk, ME, 04043, United States
REGINA CAPEK Officer 1 CORPORATE DRIVE, WINDSOR LOCKS, CT, 06096, United States 175 Canary Court, Raleigh, NC, 27610, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282056 2024-12-11 - Annual Report Annual Report -
BF-0011384299 2023-11-29 - Annual Report Annual Report -
BF-0010250437 2022-12-07 - Annual Report Annual Report 2022
BF-0009826563 2021-11-30 - Annual Report Annual Report -
0007038971 2020-12-16 - Annual Report Annual Report 2020
0006696047 2019-12-16 - Annual Report Annual Report 2019
0006294256 2018-12-18 - Annual Report Annual Report 2018
0006189027 2018-05-24 - Annual Report Annual Report 2017
0005957725 2017-10-31 - Annual Report Annual Report 2015
0005958096 2017-10-31 2017-10-31 Change of Agent Agent Change -
See something incorrect or outdated?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