Search icon

UNION SQUARE MANAGEMENT INCORPORATED

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This 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

Agent

Name Role Mailing address Phone E-Mail 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

Director

Name Role Residence address
PETER KASKEL Director 148 MAIN STREET, 186, SOMERSVILLE, CT, 06072, United States

Filing

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 -

Property Vision Details

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
Acct Number 00152700
Assessment Value $204,100
Appraisal Value $291,700
Land Use Description Mix Use Comm
Zone B
Neighborhood E
Land Assessed Value $70,100
Land Appraised Value $100,200

Parties

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
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