Search icon

EXECUTIVE HANGARS CONDOMINIUM ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: EXECUTIVE HANGARS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 May 2003
Business ALEI: 0747633
Annual report due: 02 May 2024
Business address: 55 Miry Brook Rd, Danbury, CT, 06810-7408, United States
Mailing address: 55 Miry Brook Rd, Danbury, CT, United States, 06810-7408
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kc.oconnor@gmail.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
ROY E. STEINER Agent 2 PARKLAWN DRIVE, BETHEL, CT, 06801, United States +1 203-417-2132 roy.steiner@snet.net 6 Pond View Drive, BETHEL, CT, 06801, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROY E. STEINER Officer 2 PARKLAWN DR., BETHEL, CT, 06801, United States +1 203-417-2132 roy.steiner@snet.net 6 Pond View Drive, BETHEL, CT, 06801, United States

Director

Name Role Business address Phone E-Mail Residence address
ROY E. STEINER Director 2 PARKLAWN DR., BETHEL, CT, 06801, United States +1 203-417-2132 roy.steiner@snet.net 6 Pond View Drive, BETHEL, CT, 06801, United States
KC O'Connor Director - - - 54 Baldwin Rd, Patterson, NY, 12563-2640, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011271942 2023-04-18 - Annual Report Annual Report -
BF-0009939738 2023-02-26 - Annual Report Annual Report -
BF-0008947872 2023-02-26 - Annual Report Annual Report 2019
BF-0009071181 2023-02-26 - Annual Report Annual Report 2018
BF-0010796444 2023-02-26 - Annual Report Annual Report -
BF-0009071333 2023-02-26 - Annual Report Annual Report 2020
BF-0009005187 2023-02-25 - Annual Report Annual Report 2017
0005682996 2016-10-28 - Annual Report Annual Report 2012
0005682987 2016-10-28 - Annual Report Annual Report 2008
0005683005 2016-10-28 - Annual Report Annual Report 2014
See something incorrect or outdated?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