Search icon

333 FARMINGTON AVENUE COMMUNITY ASSOCIATION, INC.

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

Company Details

Entity Name: 333 FARMINGTON AVENUE COMMUNITY ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Dec 2007
Business ALEI: 0922281
Annual report due: 20 Dec 2025
Business address: 6 EXECUTIVE DRIVE, FARMINGTON, CT, 06032, United States
Mailing address: 6 EXECUTIVE DRIVE, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: RIDLEMAN@METRO-REALTY.COM

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
GEOFFREY W. SAGER Director 6 EXECUTIVE DRIVE, FARMINGTON, CT, 06032, United States 6 EXECUTIVE DR, STE 100, FARMINGTON, CT, 06032, United States
PETER DUNN Director 6 EXECUTIVE DRIVE, FARMINGTON, CT, 06032, United States METRO REALTY, 6 EXECUTIVE DRIVE, SUITE 100, FARMINGTON, CT, 06032, United States

Agent

Name Role Business address Phone E-Mail Residence address
PETER S. SOROKIN Agent ROGIN, NASSAU, LLC, CITYPLACE I, 22ND FLOOR, 185 ASYLUM STREET, HARTFORD, CT, 06107, United States +1 203-674-5647 ridleman@metro-realty.com 615 FERN ST., WEST HARTFORD, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012290741 2024-12-02 - Annual Report Annual Report -
BF-0011282747 2023-12-01 - Annual Report Annual Report -
BF-0010334715 2022-12-01 - Annual Report Annual Report 2022
BF-0009830100 2021-12-20 - Annual Report Annual Report -
0007047229 2020-12-31 - Annual Report Annual Report 2020
0006707002 2019-12-31 - Annual Report Annual Report 2019
0006299318 2018-12-27 - Annual Report Annual Report 2018
0005990570 2017-12-26 - Annual Report Annual Report 2017
0005727688 2016-12-30 - Annual Report Annual Report 2016
0005445955 2015-12-14 - 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See something incorrect or outdated?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