Search icon

PRINCE THOMAS OF SAVOY INCORPORATED

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PRINCE THOMAS OF SAVOY INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 20 Mar 1917
Business ALEI: 0058903
Annual report due: 20 Mar 2026
Business address: 32 OLD FARMS RD, AVON, CT, 06001, United States
Mailing address: 32 OLD FARMS RD, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kevin.m.prell@ampf.com
E-Mail: wallypts@comcast.net

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Chris Cody Agent 32 OLD FARMS RD, AVON, CT, 06001, United States +1 860-305-8117 chris.cody21@comcast.net 398 Bushy Hill Rd, Simsbury, CT, 06070-2836, United States

Officer

Name Role Business address Residence address
Mike Sinacori Officer - 32 Old Farms Rd, Avon, CT, 06001-4225, United States
CHRIS CODY Officer 32 OLD FARMS ROAD, AVON, CT, 06001, United States 398 BUSHY HILL ROAD, SIMSBURY, CT, 06070, United States
Wallace Crumb Officer - 30 Corporate Dr, North Haven, CT, 06473-3254, United States
Craig Sabadosa Officer - 32 Old Farms Rd, Avon, CT, 06001-4225, United States
BRAIN FARRELL Officer 32 OLD FARMS ROAD, AVON, CT, 06001, United States 41 SAW MILL LANE, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012902493 2025-04-01 - Annual Report Annual Report -
BF-0011081977 2025-04-01 - Annual Report Annual Report -
BF-0012045912 2025-04-01 - Annual Report Annual Report -
BF-0013350056 2025-03-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010531905 2022-04-19 - Annual Report Annual Report -
BF-0009802675 2022-01-20 - Annual Report Annual Report -
0007232036 2021-03-15 - Annual Report Annual Report 2020
0006771538 2020-02-21 - Annual Report Annual Report 2019
0006490969 2019-03-26 - Annual Report Annual Report 2018
0006002259 2018-01-11 - Interim Notice Interim Notice -

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
0005046710 Active OFS 2022-02-10 2027-02-10 ORIG FIN STMT

Parties

Name 26 OLD FARMS ROAD, L.L.C.
Role Debtor
Name NORTHWEST COMMUNITY BANK
Role Secured Party
Name PRINCE THOMAS OF SAVOY INCORPORATED
Role Debtor
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