Search icon

BUCKLAND MEADOW CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: BUCKLAND MEADOW CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 May 1991
Business ALEI: 0261462
Annual report due: 08 May 2025
Business address: 469 BUCKLAND RD, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 469 BUCKLAND RD, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: leslie@lbthomsoncpa.com

Industry & Business Activity

NAICS

561790 Other Services to Buildings and Dwellings

This industry comprises establishments primarily engaged in providing services to buildings and dwellings (except exterminating and pest control; janitorial; landscaping care and maintenance; and carpet and upholstery cleaning). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
KATE W. HAAKONSEN Agent 2252 MAIN STREET, GLASTONBURY, CT, 06033, United States +1 860-597-4523 lbthomson18@gmail.com 100 FARMINGTON AVE, HARTFORD, CT, 06105, United States

Officer

Name Role Business address Residence address
LESLIE B. THOMSON Officer 469 BUCKLAND ROAD, SOUTH WINDSOR, CT, 06074, United States 235 EAST RIVER DRIVE, APT 705, EAST HARTFORD, CT, 06108, United States
TODD RUBIN Officer 469 BUCKLAND ROAD, SOUTH WINDSOR, CT, 06074, United States 85 BALFOUR DRIVE, WEST HARTFORD, CT, 06117, United States
SHARON VALLONE Officer 469 Buckland Rd, South Windsor, CT, 06074-3737, United States 379 CRYSTAL LAKE ROAD, TOLLAND, CT, 06084, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012270838 2024-05-03 - Annual Report Annual Report -
BF-0011389538 2023-04-27 - Annual Report Annual Report -
BF-0010317018 2022-04-28 - Annual Report Annual Report 2022
BF-0009757640 2021-07-08 - Annual Report Annual Report -
0007064351 2021-01-14 - Annual Report Annual Report 2020
0006541624 2019-04-24 - Annual Report Annual Report 2019
0006173195 2018-05-01 - Annual Report Annual Report 2018
0005836095 2017-05-05 - Annual Report Annual Report 2017
0005579057 2016-06-01 - Annual Report Annual Report 2016
0005326061 2015-05-04 - 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See something incorrect or outdated?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