Search icon

BLAKESLEE MANOR CONDOMINIUM, INC.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: BLAKESLEE MANOR CONDOMINIUM, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jul 2007
Business ALEI: 0906920
Annual report due: 20 Jul 2025
Business address: 57 MILLS STREET, BRISTOL, CT, 06010, United States
Mailing address: 57 MILLS STREET, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: NICKESHASMALLDAVIS@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
Nickesha Davis Agent 57 MILLS STREET, BRISTOL, CT, 06010, United States +1 860-997-8414 nickeshasmalldavis@gmail.com 57 MILLS STREET, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Residence address
NICKESHA DAVIS Officer 57 MILLS STREET, BRISTOL, CT, 06010, United States 57 MILLS STREET, BRISTOL, CT, 06010, United States
David Archambeault Officer 787 Corbin Ave, New Britain, CT, 06052-1668, United States 787 Corbin Ave, New Britain, CT, 06052-1668, United States
JIM PARROT Officer 206 BLAKESLEE ST, U-5, BRISTOL, CT, 06010, United States 206 BLAKESLEE ST, U-5, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012292184 2024-07-05 - Annual Report Annual Report -
BF-0011283655 2023-06-27 - Annual Report Annual Report -
BF-0010255512 2022-06-24 - Annual Report Annual Report 2022
BF-0010435762 2022-02-02 2022-06-24 Change of Agent Agent Change -
BF-0009758464 2021-07-06 - Annual Report Annual Report -
0006941141 2020-07-06 - Annual Report Annual Report 2020
0006572372 2019-06-10 - Annual Report Annual Report 2019
0006209128 2018-06-30 - Annual Report Annual Report 2018
0005891979 2017-07-19 - Annual Report Annual Report 2016
0005891980 2017-07-19 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: 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