Search icon

PINEWOOD ESTATES ASSOCIATION, INC.

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

Company Details

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

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
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

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

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
0005241139 Active OFS 2024-09-30 2029-12-17 AMENDMENT

Parties

Name PINEWOOD ESTATES ASSOCIATION, INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003346806 Active OFS 2019-12-17 2029-12-17 ORIG FIN STMT

Parties

Name PINEWOOD ESTATES ASSOCIATION, INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party

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 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
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