Entity Name: | BCJ MANAGEMENT, INC. MASSACHUSETTS |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Dec 1996 |
Business ALEI: | 0550599 |
Annual report due: | 26 Dec 2025 |
NAICS code: | 531110 - Lessors of Residential Buildings and Dwellings |
Business address: | TWO CENTER PLAZA SUITE 700, BOSTON, MA, 02108, United States |
Mailing address: | TWO CENTER PLAZA SUITE 700, c/o Boston Communities, BOSTON, MA, United States, 02108 |
Place of Formation: | MASSACHUSETTS |
E-Mail: | Compliancemail@cscinfo.com |
E-Mail: | annualreports@cscglobal.com |
Name | Role |
---|---|
UNITED STATES CORPORATION COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
TIMOTHY J. COWLES | Officer | TWO CENTER PLAZA, SUITE 700, BOSTON, MA, 02108, United States | TWO CENTER PLAZA, SUITE 700, BOSTON, MA, 02108, United States |
DARLENE M. PERRONE | Officer | TWO CENTER PLAZA SUITE 700, BOSTON, MA, 02108, United States | TWO CENTER PLAZA SUITE 700, BOSTON, MA, 02108, United States |
NICOLE CLEMENT | Officer | TWO CENTER PLAZA SUITE 700, BOSTON, MA, 02108, United States | TWO CENTER PLAZA SUITE 700, BOSTON, MA, 02108, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
HOWARD EARL COHEN | Director | TWO CENTER PLAZA, SUITE 700, BOSTON, MA, 02108, United States | TWO CENTER PLAZA, SUITE 700, BOSTON, MA, 02108, United States |
GARY A. JENNISON | Director | 150 Mount Vernon Street, Bayside Office Center, BOSTON, MA, 02125, United States | TWO CENTER PLAZA, SUITE 700, BOSTON, MA, 01208, United States |
MICHAEL J. CORCORAN | Director | 150 Mount Vernon Street, Bayside Office Center, BOSTON, MA, 02125, United States | TWO CENTER PLAZA SUITE 700, BOSTON, MA, 02108, United States |
DARA KOVEL | Director | TWO CENTER PLAZA SUITE 700, BOSTON, MA, 02108, United States | TWO CENTER PLAZA SUITE 700, BOSTON, MA, 02108, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012183245 | 2024-12-06 | No data | Annual Report | Annual Report | No data |
BF-0011260586 | 2023-12-21 | No data | Annual Report | Annual Report | No data |
BF-0010329400 | 2022-12-16 | No data | Annual Report | Annual Report | 2022 |
BF-0010559301 | 2022-04-19 | 2022-04-19 | Interim Notice | Interim Notice | No data |
BF-0010454396 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | No data |
BF-0009827635 | 2021-12-07 | No data | Annual Report | Annual Report | No data |
0007023632 | 2020-11-20 | No data | Annual Report | Annual Report | 2020 |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0006672041 | 2019-11-04 | No data | Annual Report | Annual Report | 2019 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website