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 |
NAICS
813910 Business AssociationsThis 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
Name | Role | Business address | Phone | 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 |
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 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 | - |
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