Entity Name: | BUCKINGHAM CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Jul 1994 |
Business ALEI: | 0300303 |
Annual report due: | 06 Jul 2025 |
Business address: | C/O JOAN BAFFO 58 BUCKINGHAM STREET,, #C, HARTFORD, CT, 06106, United States |
Mailing address: | C/O JOAN BAFFO 58 BUCKINGHAM STREET, #C 58 BUCKINGHAM STREET, #C, HARTFORD, CT, United States, 06106 |
ZIP code: | 06106 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | johngale@jqglaw.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 | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOAN BAFFO | Agent | C/O JOHN Q. GALE, 363 MAIN STREET, HARTFORD, CT, 06106, United States | +1 860-478-4724 | johngale@jqglaw.com | 58-C BUCKINGHAM STREET, HARTFORD, CT, 06106, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOAN BAFFO | Officer | - | +1 860-478-4724 | johngale@jqglaw.com | 58-C BUCKINGHAM STREET, HARTFORD, CT, 06106, United States |
JEREMY HOWARD | Officer | 54 BUCKINGHAM STREET, #C, HARTFORD, CT, 06106, United States | - | - | 54 BUCKINGHAM STREET, #C, HARTFORD, CT, 06106, United States |
JOHN GALE | Officer | 363 MAIN ST. 4TH FLOOR, HARTFORD, CT, 06106, United States | - | - | 6 Cone Street, HARTFORD, CT, 06105, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOAN BAFFO | Director | - | +1 860-478-4724 | johngale@jqglaw.com | 58-C BUCKINGHAM STREET, HARTFORD, CT, 06106, United States |
JOHN GALE | Director | 363 MAIN ST. 4TH FLOOR, HARTFORD, CT, 06106, United States | - | - | 6 Cone Street, HARTFORD, CT, 06105, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012398098 | 2024-06-20 | - | Annual Report | Annual Report | - |
BF-0008466794 | 2023-08-22 | - | Annual Report | Annual Report | 2020 |
BF-0009842660 | 2023-08-22 | - | Annual Report | Annual Report | - |
BF-0011390708 | 2023-08-22 | - | Annual Report | Annual Report | - |
BF-0010858046 | 2023-08-22 | - | Annual Report | Annual Report | - |
BF-0011901391 | 2023-07-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006928084 | 2020-06-19 | - | Annual Report | Annual Report | 2019 |
0006580940 | 2019-06-19 | - | Annual Report | Annual Report | 2018 |
0006580939 | 2019-06-19 | - | Annual Report | Annual Report | 2017 |
0005611679 | 2016-07-25 | - | Annual Report | Annual Report | 2016 |
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