Entity Name: | BROOKFIELD OFFICE PARK ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Sep 1976 |
Business ALEI: | 0052248 |
Annual report due: | 21 Sep 2025 |
Business address: | 2A IVES ST, DANBURY, CT, 06810, United States |
Mailing address: | 2A IVES ST, DANBURY, CT, United States, 06810 |
ZIP code: | 06810 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jaurrichio@rei-pm.net |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
REI PROPERTY & ASSET MANAGEMENT, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
EUGENE GLOUZGAL | Director | - | 304 FEDERAL ROAD, SUITE 314, BROOKFIELD, CT, 06804, United States |
Daniel Afonso | Director | 304 Federal Rd, 116, Brookfield, CT, 06804, United States | 15 Farrell Rd, Newtown, CT, 06470-1206, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
HEIDI REDD | Officer | - | 22 BONNY ROAD, BROOKFIELD, CT, 06804, United States |
DAINIUS VIRBICKAS | Officer | 2A IVES STREET, DANBURY, CT, 06810, United States | 2A IVES STREET, DANBURY, CT, 06810, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012219645 | 2024-09-16 | - | Annual Report | Annual Report | - |
BF-0011089313 | 2023-10-11 | - | Annual Report | Annual Report | - |
BF-0010237701 | 2022-08-22 | - | Annual Report | Annual Report | 2022 |
BF-0009813812 | 2021-09-21 | - | Annual Report | Annual Report | - |
0006976728 | 2020-09-10 | - | Annual Report | Annual Report | 2020 |
0006650569 | 2019-09-26 | - | Annual Report | Annual Report | 2019 |
0006231540 | 2018-08-13 | - | Annual Report | Annual Report | 2018 |
0005973074 | 2017-11-09 | - | Annual Report | Annual Report | 2017 |
0005905751 | 2017-07-21 | 2017-07-21 | Change of Agent | Agent Change | - |
0005619107 | 2016-08-02 | - | 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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005018056 | Active | OFS | 2021-09-28 | 2026-11-07 | AMENDMENT | |||||||||||||
|
Name | BROOKFIELD OFFICE PARK ASSOCIATION, INC. |
Role | Debtor |
Name | UNION SAVINGS BANK |
Role | Secured Party |
Parties
Name | BROOKFIELD OFFICE PARK ASSOCIATION, INC. |
Role | Debtor |
Name | UNION SAVINGS BANK |
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