Entity Name: | BACKUS MEDICAL CENTER CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Apr 1999 |
Business ALEI: | 0617628 |
Annual report due: | 01 Apr 2026 |
Business address: | 330 WASHINGTON STREET, NORWICH, CT, 06360, United States |
Mailing address: | 330 WASHINGTON STREET, NORWICH, CT, United States, 06360 |
ZIP code: | 06360 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | Legal.Support@hhchealth.org |
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 | Residence address |
---|---|---|---|
C. Okey Agba | Director | 330 WASHINGTON STREET, NORWICH, CT, 06360, United States | 100 Pearl St., Hartford, CT, 06102, United States |
Jason Laabs | Director | 100 Pearl St., Hartford, CT, 06103, United States | ATTN : ETHAN FOXMAN, MDC/O JEFFERSON RADIOLOGY 111 FOUNDERS PLAZA, EAST HARTFORD, CT, 06108, United States |
Rose Curiel | Director | 330 WASHINGTON STREET, NORWICH, CT, 06360, United States | 132 Mansfield Ave, Willimantic, CT, 06226, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Jason Laabs | Officer | 100 Pearl St., Hartford, CT, 06103, United States | ATTN : ETHAN FOXMAN, MDC/O JEFFERSON RADIOLOGY 111 FOUNDERS PLAZA, EAST HARTFORD, CT, 06108, United States |
C. Okey Agba | Officer | 330 WASHINGTON STREET, NORWICH, CT, 06360, United States | 100 Pearl St., Hartford, CT, 06102, United States |
Rose Curiel | Officer | 330 WASHINGTON STREET, NORWICH, CT, 06360, United States | 132 Mansfield Ave, Willimantic, CT, 06226, United States |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012935447 | 2025-03-20 | - | Annual Report | Annual Report | - |
BF-0012154214 | 2024-04-09 | - | Annual Report | Annual Report | - |
BF-0011153046 | 2023-03-22 | - | Annual Report | Annual Report | - |
BF-0010258517 | 2022-04-19 | - | Annual Report | Annual Report | 2022 |
BF-0010471454 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007300587 | 2021-04-16 | - | Annual Report | Annual Report | 2021 |
0007016357 | 2020-11-11 | - | Annual Report | Annual Report | 2020 |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006853264 | 2020-03-27 | 2020-03-27 | Change of Agent | Agent Change | - |
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