Search icon

BROWN BUILDING CONDOMINIUM ASSOCIATION, INC.

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

Company Details

Entity Name: BROWN BUILDING CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Aug 2016
Business ALEI: 1214138
Annual report due: 11 Aug 2025
Business address: 4 MERRIMAN LANE, PROSPECT, CT, 06712, United States
Mailing address: 4 MERRIMAN LANE, PROSPECT, CT, United States, 06712
ZIP code: 06712
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: johnlombard@aol.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

Agent

Name Role Business address Phone E-Mail Residence address
ALLAN W. KOERNER Agent 214 MAIN STREET, HARTFORD, CT, 06106, United States +1 203-228-7662 johnlombard@aol.com 11 SOUTH RIDGE ROAD, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Residence address
JOHN W. LOMBARD Officer 4 MERRIMAN LANE, PROSPECT, CT, 06712, United States 4 Merriman Lane, Prospect, CT, 06712, United States
JOSEPH GRAMANDO Officer 17A WHITTIER HILL ROAD, NORTH SALEM, NY, 10560, United States 17A WHITTIER HILL ROAD, NORTH SALEM, NY, 10560, United States
LOUIS J. FOSTER Officer 61 WEST 62ND STREET, APT. 18M, NEW YORK, NY, 10023, United States 61 WEST 62ND STREET, APT. 18M, NEW YORK, NY, 10023, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012261381 2024-07-31 - Annual Report Annual Report -
BF-0011461108 2023-07-12 - Annual Report Annual Report -
BF-0010273897 2022-07-25 - Annual Report Annual Report 2022
BF-0009810200 2021-10-13 - Annual Report Annual Report -
0006956895 2020-08-03 - Annual Report Annual Report 2020
0006625874 2019-08-19 - Annual Report Annual Report 2019
0006625872 2019-08-19 - Annual Report Annual Report 2018
0006625865 2019-08-19 - Annual Report Annual Report 2017
0005637366 2016-08-25 2016-08-25 First Report Organization and First Report -
0005629077 2016-08-11 2016-08-11 Business Formation Certificate of Incorporation -
See something incorrect or outdated?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