Entity Name: | THE VILLAGE AT LEXINGTON GARDENS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Jan 2013 |
Business ALEI: | 1093769 |
Annual report due: | 11 Jan 2026 |
Business address: | 304 Federal Rd, Brookfield, CT, 06804-2418, United States |
Mailing address: | PO Box 2636, Danbury, CT, United States, 06813-2636 |
ZIP code: | 06804 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | contact@rrspropertymgt.com |
E-Mail: | tylerw@neproperty.com |
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
Name | Role | Business address | Residence address |
---|---|---|---|
ALAN WEINER | Officer | 458 DANBURY ROAD, SUITE A-7, NEW MILFORD, CT, 06776, United States | 1000 MYLAN BOULEVARD, CANONSBURG, PA, 15317, United States |
KEITH WEINER | Officer | 458 DANBURY ROAD, SUITE A-7, NEW MILFORD, CT, 06776, United States | 12 BONNY RD., BROOKFIELD, CT, 06804, United States |
Name | Role |
---|---|
RRS MANAGEMENT, L.L.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Bryan terzian | Director | 39 main street, newtown, CT, 06470, United States | 39 main street, newtown, CT, 06470, United States |
TAMMY WEINER | Director | 150 EUGENE ONEILL DR., NEW LONDON, CT, 06320, United States | 150 EUGENE ONEILL DR., NONE, NEW LONDON, CT, 06320, United States |
ADAM RICHICHI | Director | 150 EUGENE O'NEILL DR., NONE, 150 EUGENE O'NEILL DR., NONE, NEW LONDON, CT, 06320, United States | 4 Mountainview Terrace, 201, DANBURY, CT, 06810, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013024428 | 2025-01-08 | - | Annual Report | Annual Report | - |
BF-0012631434 | 2024-05-07 | 2024-05-07 | Change of Business Address | Business Address Change | - |
BF-0012165320 | 2024-05-06 | - | Annual Report | Annual Report | - |
BF-0011298011 | 2023-01-11 | - | Annual Report | Annual Report | - |
BF-0010175353 | 2022-03-14 | - | Annual Report | Annual Report | 2022 |
0007345696 | 2021-05-18 | - | Annual Report | Annual Report | 2021 |
0006743637 | 2020-02-06 | - | Annual Report | Annual Report | 2020 |
0006720407 | 2020-01-10 | - | Annual Report | Annual Report | 2019 |
0006719661 | 2020-01-10 | - | Annual Report | Annual Report | 2017 |
0006719656 | 2020-01-10 | - | Annual Report | Annual Report | 2015 |
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