Search icon

CENTERBROOK MEETINGHOUSE CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: CENTERBROOK MEETINGHOUSE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Aug 2007
Business ALEI: 0908509
Annual report due: 07 Aug 2025
Business address: 8 INDUSTRIAL PARK ROAD, CENTERBROOK, CT, 06409, United States
Mailing address: C/O TOWER LABS P.O. BOX 306, CENTERBROOK, CT, United States, 06409
ZIP code: 06409
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: tcelentano@essexct.gov
E-Mail: LYNNM@TOWERLABS.COM

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Krista May Officer 22 Main Street, Centerbrook, CT, 06409, United States 11 Main Street, Centerbrook, CT, 06409, United States
Tracey Celentano Officer 29 West Ave., Essex, CT, 06426, United States 49 Carter Hill Rd, Clinton, CT, 06413-1246, United States

Agent

Name Role Business address Phone E-Mail Residence address
NORMAN NEEDLEMAN Agent 8 INDUSTRIAL PARK ROAD, CENTERBROOK, CT, 06409, United States +1 860-767-2127 LYNNM@TOWERLABS.COM 9 FOXBORO RD, ESSEX, CT, 06426, United States

History

Type Old value New value Date of change
Name change 4951 CENTERBROOK CONDOMINIUM ASSOCIATION, INC. CENTERBROOK MEETING CONDOMINIUM ASSOCIATION, INC. 2011-02-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013349450 2025-03-18 2025-03-18 Change of Email Address Business Email Address Change -
BF-0013345454 2025-03-13 2025-03-13 Interim Notice Interim Notice -
BF-0012047644 2024-08-07 - Annual Report Annual Report -
BF-0011421883 2023-07-11 - Annual Report Annual Report -
BF-0010197018 2022-07-08 - Annual Report Annual Report 2022
BF-0009809016 2021-08-17 - Annual Report Annual Report -
0006951416 2020-07-23 - Annual Report Annual Report 2020
0006598737 2019-07-18 - Annual Report Annual Report 2019
0006224339 2018-07-31 - Annual Report Annual Report 2018
0006015744 2018-01-18 - 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See something incorrect or outdated?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