Search icon

THOMPSON MEDICAL ARTS BUILDING CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: THOMPSON MEDICAL ARTS BUILDING CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jun 2000
Business ALEI: 0654756
Annual report due: 19 Jun 2025
Business address: 415 RIVERSIDE DR., NORTH GROSVENORDALE, CT, 06255, United States
Mailing address: P.O. BOX 764, DAYVILLE, CT, United States, 06241
ZIP code: 06255
County: Windham
Place of Formation: CONNECTICUT
E-Mail: debk@snet.net

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
EDWIN C. HIGGINS III Agent 168 MAIN ST, PO BOX 528, PUTNAM, CT, 06260, United States +1 860-208-1509 debk@snet.net 635 ROUTE 197, WOODSTOCK, CT, 06281, United States

Officer

Name Role Business address Residence address
ARABIND CHATTERJEE Officer 415 RIVERSIDE DRIVE, NORTH GROSVENORDALE, CT, 06255, United States 340 SENEXET ROAD, WOODSTOCK, CT, 06281, United States
DEBORAH KIRKCONNELL Officer - 50 SAWMILL RD., DAYVILLE, CT, 06241, United States
Nancy NANCY Officer 320 POMFRET ST., P.O. BOX 6001, PUTNAM, CT, 06260, United States 130 POMPEO ROAD, THOMPSON, CT, 06277, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012148404 2024-10-22 - Annual Report Annual Report -
BF-0011397416 2024-02-27 - Annual Report Annual Report -
BF-0010215003 2022-08-18 - Annual Report Annual Report 2022
BF-0009755132 2021-10-04 - Annual Report Annual Report -
0007022641 2020-11-19 - Annual Report Annual Report 2020
0007022639 2020-11-19 - Annual Report Annual Report 2019
0006230181 2018-08-09 - Annual Report Annual Report 2016
0006230184 2018-08-09 - Annual Report Annual Report 2018
0006230182 2018-08-09 - Annual Report Annual Report 2017
0005433663 2015-11-19 - Annual Report Annual Report 2011
See something incorrect or outdated?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