Search icon

BRIDGEFIELD COMMONS CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: BRIDGEFIELD COMMONS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 May 2007
Business ALEI: 0904613
Annual report due: 29 May 2025
Business address: 185 Center Street Suite A-2, Wallingford, CT, 06492, United States
Mailing address: P.O. Box 1777, Wallingford, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: quality@snet.net

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role
QUALITY REALTY, LLC Agent

Officer

Name Role Business address Residence address
David Crain Officer - 562 Baldwing Avenue #13, Meriden, CT, 06450, United States
Paul Bourdon Officer 185 Center Street Suite A-2, Wallingford, CT, 06492, United States 562 Baldwin Ave, 20, Meriden, CT, 06450-3595, United States
Barbara Libby Officer 185 Center Street Suite A-2, Wallingford, CT, 06492, United States 562 Baldwin Ave, 10, Meriden, CT, 06450-3595, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012302947 2024-05-14 - Annual Report Annual Report -
BF-0011282321 2023-05-15 - Annual Report Annual Report -
BF-0010280342 2022-04-29 - Annual Report Annual Report 2022
BF-0009757284 2021-07-01 - Annual Report Annual Report -
0007033998 2020-12-08 - Annual Report Annual Report 2020
0006567934 2019-06-03 - Annual Report Annual Report 2017
0006567939 2019-06-03 - Annual Report Annual Report 2019
0006567928 2019-06-03 - Annual Report Annual Report 2016
0006567936 2019-06-03 - Annual Report Annual Report 2018
0005563122 2016-05-14 - Annual Report Annual Report 2015
See something incorrect or outdated?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