BANCROFT CONDOMINIUM ASSOCIATION, INC.

Entity Name: | BANCROFT CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 14 Mar 1994 |
Business ALEI: | 0296298 |
Business address: | 871 WEST BOULEVARD, HARTFORD, CT, 06105 |
ZIP code: | 06105 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
BRIAN RIVARD | Officer | 31 GREEN STREET, NEWINGTON, CT, 06111, United States | 1042 FOSTER ST. EXT., SOUTH WINDSOR, CT, 06074, United States |
PAUL GOINES | Officer | 31 GREEN ST, NEWINGTON, CT, 06111, United States | 31 GREEN AVE, NEWINGTON, CT, 06111, United States |
MALCOM F. WITTIG | Officer | 115 EAST STREET, HEBRON, CT, 06048, United States | 115 EAST STREET, HEBRON, CT, 06048, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL D. REINER | Agent | 160 FARMINGTON AVE, FARMINGTON, CT, 06032, United States | 57 METACOMET ROAD, 57 METACOMET ROAD, FARMINGTON, CT, 06032, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010154727 | 2021-11-22 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007283604 | 2021-04-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002808545 | 2004-10-01 | - | Interim Notice | Interim Notice | - |
0002807171 | 2004-04-19 | 2004-04-19 | Annual Report | Annual Report | 2004 |
0002561797 | 2003-05-05 | 2003-05-05 | Annual Report | Annual Report | 1999 |
This company hasn't received any reviews.
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