Entity Name: | JACK A. HALPRIN, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Dec 1934 |
Business ALEI: | 0024503 |
Annual report due: | 03 Dec 2025 |
Business address: | 301 EAST STREET, NEW HAVEN, CT, 06511, United States |
Mailing address: | 301 EAST STREET, NEW HAVEN, CT, United States, 06511 |
ZIP code: | 06511 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | MBHALPRIN@AOL.COM |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
MARTIN B. HALPRIN | Officer | 301 EAST STREET, NEW HAVEN, CT, 06511, United States | 4 Elderslie Lane, WOODBRIDGE, CT, 06525, United States |
Name | Role |
---|---|
THE HALPRIN LAW FIRM, LLC | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012339164 | 2024-12-04 | - | Annual Report | Annual Report | - |
BF-0011089317 | 2023-12-04 | - | Annual Report | Annual Report | - |
BF-0010521464 | 2022-03-28 | 2022-03-28 | Reinstatement | Certificate of Reinstatement | - |
BF-0010516386 | 2022-03-22 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010178908 | 2021-12-22 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003621541 | 2008-02-02 | - | Annual Report | Annual Report | 2007 |
0003366058 | 2007-01-07 | - | Annual Report | Annual Report | 2006 |
0003140473 | 2005-12-29 | - | Annual Report | Annual Report | 2005 |
0002972536 | 2005-01-04 | - | Annual Report | Annual Report | 2004 |
0002762588 | 2004-01-29 | 2004-01-29 | Annual Report | Annual Report | 2003 |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
AC 19196 | JACK A. HALPRIN, INC. v HERMITAGE INS., CO. | 1999-01-08 | Appeal Case | Disposed | View Case |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_10-cv-01059 | Judicial Publications | 28:1332 Diversity-Insurance Contract | Insurance | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Rochelle Myrick |
Role | Defendant |
Name | CATWALK, LLC |
Role | Defendant |
Name | Markease Hill |
Role | Defendant |
Name | JACK A. HALPRIN, INCORPORATED |
Role | Defendant |
Name | Anthony Perelli |
Role | Defendant |
Name | Tara Reed |
Role | Defendant |
Name | Argonaut Group Inc |
Role | Plaintiff |
Name | Colony Ins Co |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_10-cv-01059-1 |
Date | 2010-10-19 |
Notes | Order (see attached) mandating that defendants Catwalk, LLC and Markease Hill file appearances in the present action on or before November 12, 2010. Signed by Judge Ellen Bree Burns on October 19, 2010. (Dorais, L.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_10-cv-01059-0 |
Date | 2010-10-19 |
Notes | Order (see attached) directing defendant Catwalk and all individual defendants to file and serve on or before November 12, 2010 affidavits regarding citizenship for federal diversity jurisdiction purposes (i.e., state of citizenship as of the time this action commenced, July 6, 2010). Signed by Judge Ellen Bree Burns on October 19, 2010. (Dorais, L.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_10-cv-01059-2 |
Date | 2011-01-28 |
Notes | Order (see attached) mandating that on or before February 11, 2011, individual defendants Myrick, Reed, and Perelli file affidavits regarding citizenship for federal diversity jurisdiction purposes and show cause why they failed to comply with the Court's previous Order 19. Signed by Judge Charles S. Haight, Jr. on January 28, 2011.(Dorais, L.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_10-cv-01059-3 |
Date | 2012-07-11 |
Notes | RULING (see attached) denying, as a preliminary matter, 40 Plaintiff's Motion to Strike Affidavit of Martin Halprin, granting 26 Plaintiff's Motion for Summary Judgment, and entering declaratory judgment that Plaintiff Colony Insurance Company has no duty to defend or indemnify defendant Jack A. Halprin, Inc. in Rochelle Myrick, Administratrix of the Estate of Ensley E. Myrick, et al. v. Jack A. Halprin, Inc., et al., Docket No. NNH-CV10-5033401-5. The Clerk is directed to enter judgment for the plaintiff and close the file. Signed by Judge Charles S. Haight, Jr. on July 11, 2012. (Dorais, L.) |
View | View File |
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