Entity Name: | KEYSTONE T-HANGAR CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Dec 1999 |
Business ALEI: | 0636858 |
Annual report due: | 07 Dec 2025 |
Business address: | 3 JULIANO DRIVE BOX 10, OXFORD, CT, 06478, United States |
Mailing address: | 3 JULIANO DRIVE BOX 10, OXFORD, CT, United States, 06478 |
ZIP code: | 06478 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | dak324@gmail.com |
NAICS
488119 Other Airport OperationsThis U.S. industry comprises establishments primarily engaged in (1) operating international, national, or civil airports, or public flying fields or (2) supporting airport operations, such as rental of hangar space, and providing baggage handling and/or cargo handling services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
EDWARD ABRAMS | Agent | 3 Juliano Drive Box 10, Oxford, CT, 06478, United States | +1 203-671-9389 | abrams@snet.net | 167 APPLE LANE, ROXBURY, CT, 06783, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BURT STEVENS | Officer | 3 JULIANO DRIVE, BOX 10, OXFORD, CT, 06478, United States | BOX 371, WOODBURY, CT, 06798, United States |
ED ABRAMS | Officer | 3 JULIANO DRIVE, BOX 10, OXFORD, CT, 06478, United States | 167 APPLE LANE, ROXBURY, CT, 06783, United States |
David Kleinman | Officer | 3 Juliano Drive - Box 10, Oxford, CT, 06478, United States | 3 Juliano Drive - Box 10, Oxford, CT, 06478, United States |
EILEEN MUCCI | Officer | 3 JULIANO DRIVE, BOX 10, OXFORD, CT, 06478, United States | 26 MOUNTAIN VIEW DRIVE, WOLCOTT, CT, 06716, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ED ABRAMS | Director | 3 JULIANO DRIVE, BOX 10, OXFORD, CT, 06478, United States | 167 APPLE LANE, ROXBURY, CT, 06783, United States |
Phil Burr | Director | - | 4 Williams Road, Bethel, CT, 06801, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012353288 | 2025-01-06 | - | Annual Report | Annual Report | - |
BF-0011156795 | 2023-12-07 | - | Annual Report | Annual Report | - |
BF-0010706682 | 2023-05-10 | - | Annual Report | Annual Report | - |
BF-0009829255 | 2023-05-10 | - | Annual Report | Annual Report | - |
0007359892 | 2021-06-04 | - | Annual Report | Annual Report | 2020 |
0007351900 | 2021-05-19 | 2021-05-19 | Change of Agent | Agent Change | - |
0007318655 | 2021-05-03 | 2021-05-03 | Agent Resignation | Agent Resignation | - |
0006688882 | 2019-12-02 | - | Annual Report | Annual Report | 2019 |
0006609309 | 2019-07-30 | - | Annual Report | Annual Report | 2018 |
0005969885 | 2017-11-21 | - | Annual Report | Annual Report | 2017 |
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