Search icon

BEECHER WALK AT ORANGE ASSOCIATION, INC.

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

Company Details

Entity Name: BEECHER WALK AT ORANGE ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Nov 2016
Business ALEI: 1223351
Annual report due: 29 Nov 2025
Business address: C/O REI PROPERTY & ASSET MANAGEMENT, INC 2A IVES STREET, DANBURY, CT, 06810, United States
Mailing address: C/O REI PROPERTY & ASSET MANAGEMENT, INC 2A IVES STREET, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rcleary@rei-pm.net

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Mark Schaitkin Officer C/O REI PROPERTY & ASSET MANAGEMENT, INC 2A IVES STREET, DANBURY, CT, 06810, United States C/O REI PROPERTY & ASSET MANAGEMENT, INC 2A IVES STREET, DANBURY, CT, 06810, United States
Joe Quaglia Officer C/O REI PROPERTY & ASSET MANAGEMENT, INC 2A IVES STREET, DANBURY, CT, 06810, United States C/O REI PROPERTY & ASSET MANAGEMENT, INC 2A IVES STREET, DANBURY, CT, 06810, United States
Jeff Klaucke Officer C/O REI PROPERTY & ASSET MANAGEMENT, INC 2A IVES STREET, DANBURY, CT, 06810, United States C/O REI PROPERTY & ASSET MANAGEMENT, INC 2A IVES STREET, DANBURY, CT, 06810, United States

Agent

Name Role Business address Phone E-Mail Residence address
JOHN PALMERI Agent C/O REI PROPERTY & ASSET MANAGEMENT, INC, 2A IVES STREET, DANBURY, CT, 06810, United States +1 203-744-8400 receptionist@rei-pm.net 127 FLAGER AVE, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012252384 2024-11-07 - Annual Report Annual Report -
BF-0011459527 2023-11-21 - Annual Report Annual Report -
BF-0010231553 2022-12-29 - Annual Report Annual Report 2022
BF-0009822583 2021-11-22 - Annual Report Annual Report -
0007242536 2021-03-19 - Annual Report Annual Report 2020
0006673840 2019-11-06 - Annual Report Annual Report 2019
0006265457 2018-10-26 - Annual Report Annual Report 2018
0006222242 2018-07-24 2018-07-24 Change of Agent Agent Change -
0006215397 2018-07-13 - Interim Notice Interim Notice -
0006176821 2018-05-04 - 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