Entity Name: | PINEWOOD ESTATES ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Jun 1977 |
Business ALEI: | 0051415 |
Annual report due: | 08 Jun 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 |
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 |
---|---|---|
JANET SKWIERSKY | Officer | 237-5 STRAWBERRY HILL AVENUE, STAMFORD, CT, 06902, United States |
TOM SADOWSKI | Officer | 237-6 STRAWBERRY HILL AVE, STAMFORD, CT, 06902, United States |
NICOLE LANG | Officer | 237-17 STRAWBERRY HILL AVENUE, STAMFORD, CT, 06902, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012218240 | 2024-06-10 | - | Annual Report | Annual Report | - |
BF-0011089290 | 2023-06-08 | - | Annual Report | Annual Report | - |
BF-0010376112 | 2022-06-08 | - | Annual Report | Annual Report | 2022 |
BF-0009754266 | 2021-07-27 | - | Annual Report | Annual Report | - |
0006915258 | 2020-06-01 | - | Annual Report | Annual Report | 2020 |
0006556183 | 2019-05-13 | - | Annual Report | Annual Report | 2019 |
0006176527 | 2018-05-04 | - | Annual Report | Annual Report | 2018 |
0005962624 | 2017-11-08 | - | Annual Report | Annual Report | 2017 |
0005963789 | 2017-11-08 | 2017-11-08 | Change of Agent | Agent Change | - |
0005716193 | 2016-12-10 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005241139 | Active | OFS | 2024-09-30 | 2029-12-17 | AMENDMENT | |||||||||||||
|
Name | PINEWOOD ESTATES ASSOCIATION, INC. |
Role | Debtor |
Name | FAIRFIELD COUNTY BANK |
Role | Secured Party |
Parties
Name | PINEWOOD ESTATES ASSOCIATION, INC. |
Role | Debtor |
Name | FAIRFIELD COUNTY BANK |
Role | Secured Party |
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 30166 | WELLS FARGO HOME MORTGAGE, INC. v YEWANDE OLUDAMILARE AJAYI ET AL. | 2008-07-07 | Appeal Case | Disposed | View Case |
AC 29733 | WELLS FARGO HOME MORTGAGE, INC. v AJAY YEWANDE ET AL. | 2008-03-13 | Appeal Case | Disposed | View Case |
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