Search icon

JACK A. HALPRIN, INCORPORATED

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

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

Officer

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

Agent

Name Role
THE HALPRIN LAW FIRM, LLC Agent

Filing

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

Court Cases

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

Court Cases Opinions

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
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

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
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