Search icon

BACKUS MEDICAL CENTER CONDOMINIUM ASSOCIATION, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Director

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

Officer

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

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 -
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