Search icon

BIRMINGHAM ON THE RIVER CONDOMINIUM ASSOCIATION, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: BIRMINGHAM ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Aug 2007
Business ALEI: 0911113
Annual report due: 30 Aug 2025
Business address: 124 E. Main St, Brandford, CT, 06405, United States
Mailing address: 124 E. Main St, Brandford, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: elise@felnercorp.com
E-Mail: support@cpepropertymanagement.com

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

Director

Name Role Residence address
Jamie Newbauer Director 145 Canal Street, 211, Shelton, CT, 06484, United States
JOEL HURLMAN Director 145 CANAL STREET UNIT 201, SHELTON, CT, 06484, United States
Ryan Scanlon Director 124 E. Main St, Brandford, CT, 06405, United States
Sean Stewart Director 124 E. Main St, Brandford, CT, 06405, United States
Phillip Shields Director 124 E. Main St, Brandford, CT, 06405, United States
Karen Jensen Director 124 E. Main St, Brandford, CT, 06405, United States

Agent

Name Role
CPE PROPERTY MANAGEMENT SOLUTIONS, LLC Agent

Officer

Name Role Residence address
Phillip Shields Officer 124 E. Main St, Brandford, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012047616 2024-12-02 - Annual Report Annual Report -
BF-0011419525 2023-07-31 - Annual Report Annual Report -
BF-0010271786 2022-08-01 - Annual Report Annual Report 2022
BF-0009811257 2021-10-06 - Annual Report Annual Report -
0006945086 2020-07-13 - Annual Report Annual Report 2020
0006596863 2019-07-15 - Annual Report Annual Report 2019
0006223280 2018-07-27 - Annual Report Annual Report 2018
0005917899 2017-08-30 - Annual Report Annual Report 2017
0005677529 2016-10-20 - Annual Report Annual Report 2016
0005677524 2016-10-20 - Annual Report Annual Report 2015
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