FENWICK IN PLAINVILLE ASSOCIATION, INC.
Date of last update: 10 Mar 2025. Data updated weekly.
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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | 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 |
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 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 | - |
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