Search icon

CONTRACTORS PLAZA ASSOCIATION, INC.

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

Company Details

Entity Name: CONTRACTORS PLAZA ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Apr 2005
Business ALEI: 0818242
Annual report due: 29 Apr 2025
Business address: 838 Brook Street, Rocky Hill, CT, 06067, United States
Mailing address: 838 Brook Street, Unit A, Rocky Hill, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: therese@depercioelectric.com

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
Therese DePercio Agent 838 Brook Street, Rocky Hill, CT, 06067, United States +1 860-721-7479 therese@depercioelectric.com 838 Brook Street, Rocky Hill, CT, 06067, United States

Officer

Name Role Residence address
THERESE DEPERCIO Officer 33 PEBBLEBROOK DR., ROCKY HILL, CT, 06067, United States
DANA R. DEPERCIO Officer 33 PEBBLEBROOK DR., ROCKY HILL, CT, 06106, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012131375 2024-05-15 - Annual Report Annual Report -
BF-0011170280 2023-04-11 - Annual Report Annual Report -
BF-0010250847 2022-04-19 - Annual Report Annual Report 2022
0007348749 2021-05-21 - Annual Report Annual Report 2021
0007006648 2020-10-22 2020-10-22 Change of Agent Agent Change -
0006886045 2020-04-16 - Annual Report Annual Report 2020
0006578571 2019-06-17 - Annual Report Annual Report 2019
0006151104 2018-04-03 - Annual Report Annual Report 2018
0006044991 2018-01-30 - Annual Report Annual Report 2017
0005767527 2017-01-26 2017-01-26 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See something incorrect or outdated?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