Search icon

SKYRIDGE 802 ASSOCIATION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SKYRIDGE 802 ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Feb 1995
Business ALEI: 0511553
Annual report due: 15 Feb 2026
Business address: 148 SKYRIDGE ROAD, BRISTOL, CT, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tracywilkinson1971@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
WILLIAM GALSKE III Agent 73 EAST MAIN ST., PLAINVILLE, CT, 06062, United States +1 860-913-3643 tracywilkinson1971@gmail.com 73 EAST MAIN STREET, PLAINVILLE, CT, 06062, United States

Officer

Name Role Business address Residence address
Rosa Lopez Officer - 150 Skyridge Rd, Bristol, CT, 06010-7253, United States
MARC A. TAILLON Officer 148 SKYRIDGE ROAD, BRISTOL, CT, 06010, United States 148 SKYRIDGE ROAD, BRISTOL, CT, 06010, United States
TRACY WILKINSON Officer 152 SKYRIDGE ROAD, BRISTOL, CT, 06010, United States 152 SKYRIDGE ROAD, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922930 2025-02-01 - Annual Report Annual Report -
BF-0012359403 2024-01-31 - Annual Report Annual Report -
BF-0011255468 2023-01-20 - Annual Report Annual Report -
BF-0010213889 2022-01-29 - Annual Report Annual Report 2022
BF-0010141374 2021-11-04 2021-11-04 Change of Email Address Business Email Address Change -
BF-0010141435 2021-11-04 2021-11-04 Interim Notice Interim Notice -
0007261965 2021-03-22 - Annual Report Annual Report 2021
0006747193 2020-02-08 - Annual Report Annual Report 2020
0006515914 2019-04-01 - Annual Report Annual Report 2019
0006177277 2018-05-03 2018-05-03 Change of Agent Agent Change -
See something incorrect or outdated?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