Search icon

PRINCE PROFESSIONAL CENTER ASSOCIATION, INC.

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

Company Details

Entity Name: PRINCE PROFESSIONAL CENTER ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 May 1992
Business ALEI: 0273129
Annual report due: 01 May 2025
Business address: C/O THE WM M HOTCHKISS COMPANY 195 CHURCH STREET FL. 10, NEW HAVEN, CT, 06510, United States
Mailing address: C/O THE WM. M. HOTCHKISS COMPANY P.O. BOX 801, NEW HAVEN, CT, United States, 06503
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: RCOOTE@WMMHOTCHKISS.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

Officer

Name Role Business address Residence address
ANDREW WORMSER MD Officer C/O THE WM. M. HOTCHKISS COMPANY, P. O. BOX 801, NEW HAVEN, CT, 06503, United States 46 PRINCE ST. #302, NEW HAVEN, CT, 06519, United States
WAYNE LARRISON MD Officer C/O THE WM. M. HOTCHKISS COMPANY, P. O. BOX 801, NEW HAVEN, CT, 06503, United States 46 PRINCE ST, #402A, NEW HAVEN, CT, 06519, United States
ANN STRONG Officer C/O THE WM M HOTCHKISS COMPANY, P. O. BOX 801, NEW HAVEN, CT, 06503, United States 46 PRINCE ST, NEW HAVEN, CT, 06519, United States

Agent

Name Role
WM. M. HOTCHKISS COMPANY THE Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012266954 2024-05-03 - Annual Report Annual Report -
BF-0011390883 2023-05-01 - Annual Report Annual Report -
BF-0010237309 2022-05-02 - Annual Report Annual Report 2022
0007310257 2021-04-27 - Annual Report Annual Report 2021
0006955534 2020-07-30 - Annual Report Annual Report 2020
0006563011 2019-05-22 - Annual Report Annual Report 2019
0006198749 2018-06-13 - Annual Report Annual Report 2018
0005850042 2017-05-25 - Annual Report Annual Report 2017
0005565753 2016-05-18 - Annual Report Annual Report 2016
0005349956 2015-06-16 - 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See something incorrect or outdated?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