Entity Name: | UNION SQUARE MANAGEMENT INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Dec 2005 |
Business ALEI: | 0841592 |
Business address: | 148 MAIN STREET, SOMERSVILLE, CT, 06072, United States |
Mailing address: | PO BOX 797, SOMERS, CT, United States, 06071 |
ZIP code: | 06072 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100 |
E-Mail: | pkaskel@sbcglobal.net |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau
Name | Role | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|
Kimberly Laborious | Agent | PO Box 21, Somersville, CT, 06072, United States | +1 860-573-9904 | kimberlyrose1618@gmail.com | 148 main street, apt. C, Somers, CT, 06072, United States |
Name | Role | Residence address |
---|---|---|
PETER KASKEL | Director | 148 MAIN STREET, 186, SOMERSVILLE, CT, 06072, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012758680 | 2024-09-03 | 2024-09-03 | Reinstatement | Certificate of Reinstatement | - |
BF-0011672232 | 2023-01-20 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011042092 | 2022-10-20 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008566068 | 2022-07-06 | - | Annual Report | Annual Report | 2011 |
BF-0010593801 | 2022-05-16 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004313808 | 2011-01-31 | - | Annual Report | Annual Report | 2010 |
0004070723 | 2009-12-27 | - | Annual Report | Annual Report | 2009 |
0003836472 | 2008-12-31 | - | Annual Report | Annual Report | 2008 |
0003607377 | 2008-01-13 | - | Annual Report | Annual Report | 2007 |
0003425688 | 2007-04-03 | 2007-04-03 | Change of Business Address | Business Address Change | - |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Somers | 148 MAIN ST | 21/12/// | 0.38 | 2993 | Source Link | |||||||||||||||||||||||||||||||||||||||||
|
Name | UNION SQUARE MANAGEMENT INCORPORATED |
Sale Date | 2006-03-01 |
Sale Price | $310,000 |
Name | DINEEN DANIEL & KRISTINE |
Sale Date | 2003-11-04 |
Sale Price | $250,000 |
Name | SCIARETTA ROBERT & PAULINE A |
Sale Date | 1971-12-06 |
Sale Price | $27,000 |
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