Search icon

FENWICK IN PLAINVILLE ASSOCIATION, INC.

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

Company Details

Entity Name: FENWICK IN PLAINVILLE ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jan 2019
Business ALEI: 1295626
Annual report due: 08 Jan 2026
Business address: 141 CAMP STREET, PLAINVILLE, CT, 06062, United States
Mailing address: 141 CAMP STREET, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: staceylpollock@gmail.com

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

Agent

Name Role Business address Phone E-Mail Residence address
WILLIAM GALSKE III Agent 73 EAST MAIN STREET, PLAINVILLE, CT, 06062, United States +1 860-508-8436 laura.k.zavatkay@comcast.net 73 EAST MAIN STREET, PLAINVILLE, CT, 06062, United States

Officer

Name Role Business address Residence address
PAMELA JACKSON Officer 141 CAMP STREET, PLAINVILLE, CT, 06062, United States 135 CAMP STREET, PLAINVILLE, CT, 06062, United States
Stacey Pollock Officer 141 Camp St, Plainville, CT, 06062-1609, United States 141 Camp St, Plainville, CT, 06062-1609, United States
LAURA ZAVATKAY Officer 141 CAMP STREET, PLAINVILLE, CT, 06062, United States 139 CAMP STREET, PLAINVILLE, CT, 06062, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013101829 2025-01-06 - Annual Report Annual Report -
BF-0012072065 2024-01-04 - Annual Report Annual Report -
BF-0011235293 2022-12-29 - Annual Report Annual Report -
BF-0010178042 2022-01-18 - Annual Report Annual Report 2022
0007061120 2021-01-11 - Annual Report Annual Report 2021
0006716417 2020-01-08 - Annual Report Annual Report 2020
0006584386 2019-06-24 - Interim Notice Interim Notice -
0006584582 2019-06-24 - Interim Notice Interim Notice -
0006583487 2019-06-20 - Interim Notice Interim Notice -
0006322573 2019-01-15 2019-01-15 First Report Organization and First Report -
See something incorrect or outdated?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