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 |
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
Name | Role |
---|---|
THE PROPERTY GROUP OF CONNECTICUT, INC. | Agent |
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 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 |
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 | |||||||||||||
|
Name | PUTNAM PARK APARTMENTS, INC. |
Role | Debtor |
Name | JOHN HANCOCK LIFE INSURANCE COMPANY (U.S.A.) |
Role | Secured Party |
Parties
Name | PUTNAM PARK APARTMENTS, INC. |
Role | Debtor |
Name | JOHN HANCOCK LIFE INSURANCE COMPANY (U.S.A.) |
Role | Secured Party |
Parties
Name | PUTNAM PARK APARTMENTS, INC. |
Role | Debtor |
Name | JOHN HANCOCK LIFE INSURANCE COMPANY (U.S.A.) |
Role | Secured Party |
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