Search icon

PUTNAM PARK APARTMENTS, INC.

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

Company Details

Entity Name: PUTNAM PARK APARTMENTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Aug 1969
Business ALEI: 0037880
Annual report due: 13 Aug 2025
Business address: C/o The Property Group of CT., Inc. 25 Crescent Street, STAMFORD, CT, 06906, United States
Mailing address: C/o The Property Group of CT., Inc. 25 Crescent Street, STAMFORD, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: ccruz@thepropertygroup.net

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role
THE PROPERTY GROUP OF CONNECTICUT, INC. Agent

Officer

Name Role Residence address
Charlotte Walker Officer 173 Putnam Park, Greenwich, CT, 06830-5782, United States
Margaret Tabor Officer 173 Putnam Park, Greenwich, CT, 06830-5782, United States
Michael McGrath Officer 118 Foxford Lane, Mullica Hill, NJ, 08062, United States
Lisa Gressett Officer 133 Putnam Park, Greenwich, CT, 06830-5778, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012216174 2024-08-13 - Annual Report Annual Report -
BF-0011088960 2023-08-22 - Annual Report Annual Report -
BF-0011775096 2023-04-25 2023-04-25 Change of Business Address Business Address Change -
BF-0011668133 2023-01-18 2023-01-18 Interim Notice Interim Notice -
BF-0011540404 2022-12-22 2022-12-22 Change of Agent Agent Change -
BF-0010399838 2022-08-11 - Annual Report Annual Report 2022
BF-0009807509 2021-09-14 - Annual Report Annual Report -
0006958543 2020-08-06 - Annual Report Annual Report 2020
0006617902 2019-08-08 - Annual Report Annual Report 2019
0006227080 2018-08-03 - Annual Report Annual Report 2018

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005074803 Active OFS 2022-06-07 2027-09-28 AMENDMENT

Parties

Name PUTNAM PARK APARTMENTS, INC.
Role Debtor
Name JOHN HANCOCK LIFE INSURANCE COMPANY (U.S.A.)
Role Secured Party
0003197021 Active OFS 2017-08-10 2027-09-28 AMENDMENT

Parties

Name PUTNAM PARK APARTMENTS, INC.
Role Debtor
Name JOHN HANCOCK LIFE INSURANCE COMPANY (U.S.A.)
Role Secured Party
0002899463 Active OFS 2012-09-28 2027-09-28 ORIG FIN STMT

Parties

Name PUTNAM PARK APARTMENTS, INC.
Role Debtor
Name JOHN HANCOCK LIFE INSURANCE COMPANY (U.S.A.)
Role Secured Party
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