Search icon

QUINNIPIAC GARDENS, INCORPORATED

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

Company Details

Entity Name: QUINNIPIAC GARDENS, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jun 1961
Business ALEI: 0038027
Annual report due: 19 Jun 2025
Business address: 19 Howe St, New Haven, CT, 06511-5485, United States
Mailing address: 19 Howe St, New Haven, CT, United States, 06511-5485
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: TOBY@PIKEINTL.COM

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role
ZEISLER & ZEISLER, P.C. Agent

Officer

Name Role Business address Residence address
TOBY HECHT Officer 19 HOWE ST., CARRIAGE HOUSE, NEW HAVEN, CT, 06511, United States 656 Prospect St, New Haven, CT, 06511-2004, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012216500 2024-06-04 - Annual Report Annual Report -
BF-0011088962 2023-06-12 - Annual Report Annual Report -
BF-0010693325 2023-03-24 - Annual Report Annual Report -
BF-0009754265 2023-03-24 - Annual Report Annual Report -
0007034816 2020-12-09 - Annual Report Annual Report 2019
0007034653 2020-12-09 2020-12-09 Amendment Restated -
0007034806 2020-12-09 - Annual Report Annual Report 2015
0007034813 2020-12-09 - Annual Report Annual Report 2018
0007034809 2020-12-09 - Annual Report Annual Report 2016
0007034811 2020-12-09 - Annual Report Annual Report 2017

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
0003441438 Active OFS 2021-04-19 2026-01-06 AMENDMENT

Parties

Name QUINNIPIAC GARDENS, INCORPORATED
Role Debtor
Name MORGAN STANLEY MORTGAGE CAPITAL HOLDINGS LLC
Role Secured Party
0003441439 Active OFS 2021-04-19 2026-01-06 AMENDMENT

Parties

Name QUINNIPIAC GARDENS, INCORPORATED
Role Debtor
Name WILMINGTON TRUST, NATIONAL ASSOCIATION, AS TRUSTEE*
Role Secured Party
0003422287 Active OFS 2021-01-22 2024-08-04 AMENDMENT

Parties

Name QUINNIPIAC GARDENS, INCORPORATED
Role Debtor
Name FEDERAL HOME LOAN MORTGAGE CORPORATION
Role Secured Party
0003421342 Active OFS 2021-01-06 2026-01-06 ORIG FIN STMT

Parties

Name QUINNIPIAC GARDENS, INCORPORATED
Role Debtor
Name MORGAN STANLEY BANK, N.A.
Role Secured Party
0003289247 Active OFS 2019-02-13 2024-08-04 AMENDMENT

Parties

Name QUINNIPIAC GARDENS, INCORPORATED
Role Debtor
Name FEDERAL HOME LOAN MORTGAGE CORPORATION
Role Secured Party
0003009382 Active OFS 2014-08-04 2024-08-04 ORIG FIN STMT

Parties

Name QUINNIPIAC GARDENS, INCORPORATED
Role Debtor
Name FEDERAL HOME LOAN MORTGAGE CORPORATION
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