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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role |
---|---|
SUMMIT PROPERTY MANAGEMENT LLC | Agent |
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 |
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 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 |
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