Search icon

LOCKWORKS SQUARE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: LOCKWORKS SQUARE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Mar 1993
Business ALEI: 0283348
Annual report due: 05 Mar 2026
Business address: SUMMIT PROPERTY MANAGEMENT LLC 67 W MAIN ST, CLINTON, CT, 06413, United States
Mailing address: SUMMIT PROPERTY MANAGEMENT LLC 67 W MAIN ST, 112, CLINTON, CT, United States, 06413
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: als@summitpmllc.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
SUMMIT PROPERTY MANAGEMENT LLC Agent

Director

Name Role Business address Residence address
William Jolly Director SUMMIT PROPERTY MANAGEMENT LLC 67 W MAIN ST UNIT 112, CLINTON, CT, 06413, United States 49 Rose St, 406, Branford, CT, 06405-3793, United States
Bruce Kirkland Director c/o Summit Property Management LLC 67 W Main St, 112, Clinton, CT, 06413, United States 49 Rose St, 301, Branford, CT, 06405, United States
Edward Jollon Director SUMMIT PROPERTY MANAGEMENT LLC 67 W MAIN ST UNIT 112, CLINTON, CT, 06413, United States 49 Rose St, 502, Branford, CT, 06405-3793, United States

Officer

Name Role Business address Residence address
WILLIAM ZEIGLER Officer SUMMIT PROPERTY MANAGEMENT LLC 67 W MAIN ST, Unit 112, UNIT 112, CLINTON, CT, 06413, United States 49 Rose Street, 409, UNIT 112, Branford, CT, 06405, United States
Mark Witek Officer c/o Summit Property Management LLC 67 W Main St, 112, Clinton, CT, 06413, United States 49 Rose St, 505, Branford, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012921023 2025-02-07 - Annual Report Annual Report -
BF-0012387854 2024-03-13 - Annual Report Annual Report -
BF-0011395918 2023-03-21 - Annual Report Annual Report -
BF-0010192471 2022-03-31 - Annual Report Annual Report 2022
BF-0009795883 2021-08-25 - Annual Report Annual Report -
0006954994 2020-07-29 - Annual Report Annual Report 2020
0006429606 2019-03-06 - Annual Report Annual Report 2019
0006175419 2018-05-02 2018-05-02 Change of Agent Agent Change -
0006174875 2018-05-02 - Annual Report Annual Report 2018
0005871709 2017-06-21 - 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