Search icon

KEYSTONE T-HANGAR CONDOMINIUM ASSOCIATION, INC.

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

Company Details

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

Industry & Business Activity

NAICS

488119 Other Airport Operations

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

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

Director

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

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
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