Search icon

RIVER RUN TOWNHOUSES CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: RIVER RUN TOWNHOUSES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Mar 2006
Business ALEI: 0854846
Annual report due: 29 Mar 2026
Business address: 61 S MAIN ST, JEWETT CITY, CT, 06351, United States
Mailing address: 61 S MAIN ST, Box 24, JEWETT CITY, CT, United States, 06351
ZIP code: 06351
County: New London
Place of Formation: CONNECTICUT
E-Mail: riverruncondos61@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

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

Agent

Name Role Business address Phone E-Mail Residence address
RICHARD J. PASCAL ESQ. Agent 82 Chelsea Harbor Dr, Norwich, CT, 06360-5727, United States +1 860-886-0266 rpascal@attorneypascal.com 15 STONY RIDGE ROAD, NORWICH, CT, 06360, United States

Officer

Name Role Business address Residence address
KENNETH PELKAUSKAS Officer 61 S MAIN ST APT, JEWETT CITY, CT, 06351, United States 61 S MAIN ST APT 301, JEWETT CITY, CT, 06351, United States
CHRIS MIHAILIDES Officer 61 S MAIN St, JEWETT CITY, CT, 06351, United States 61 S MAIN ST APT 203, 203, JEWETT CITY, CT, 06351, United States

Director

Name Role Business address Residence address
CHRIS MIHAILIDES Director 61 S MAIN St, JEWETT CITY, CT, 06351, United States 61 S MAIN ST APT 203, 203, JEWETT CITY, CT, 06351, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012976177 2025-04-02 - Annual Report Annual Report -
BF-0012111959 2024-03-18 - Annual Report Annual Report -
BF-0011409242 2023-03-24 - Annual Report Annual Report -
BF-0010248200 2022-03-15 - Annual Report Annual Report 2022
BF-0010162218 2021-12-07 2021-12-07 Interim Notice Interim Notice -
0007218313 2021-03-10 - Annual Report Annual Report 2021
0006816474 2020-03-05 - Annual Report Annual Report 2020
0006418307 2019-03-01 - Annual Report Annual Report 2019
0006115928 2018-03-09 - Annual Report Annual Report 2018
0005792541 2017-03-14 - Annual Report Annual Report 2017
See something incorrect or outdated?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