Search icon

SUFFIELD MEADOW CLUB, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SUFFIELD MEADOW CLUB, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jun 1975
Business ALEI: 0060355
Annual report due: 26 Jun 2025
Business address: 113 ELM STREET SUITE 204, ENFIELD, CT, 06082, United States
Mailing address: 113 ELM STREET SUITE 204, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: davek@ppmgmtonline.com

Industry & Business Activity

NAICS

236116 New Multifamily Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the construction of new multifamily residential housing units (e.g., high-rise, garden, town house apartments, and condominiums where each unit is not separated from its neighbors by a ground-to-roof wall). Multifamily design-build firms and multifamily housing construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role
PREMIER PROPERTY MANAGEMENT SERVICES, LLC Agent

Officer

Name Role Residence address
Richard Paquette Officer C/O Premier Property Management 113 Elm Street Suite 204, ENfield, CT, 06082, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046480 2024-12-20 - Annual Report Annual Report -
BF-0011086167 2024-12-20 - Annual Report Annual Report -
BF-0009859559 2022-12-12 - Annual Report Annual Report -
BF-0010692257 2022-12-12 - Annual Report Annual Report -
BF-0009716264 2022-12-12 - Annual Report Annual Report 2019
BF-0009716265 2022-12-12 - Annual Report Annual Report 2020
0006556565 2019-05-13 - Change of Email Address Business Email Address Change -
0006549223 2019-05-01 - Change of Business Address Business Address Change -
0006413006 2019-02-21 2019-02-21 Change of Agent Agent Change -
0006397094 2019-02-21 - 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
0005155104 Active OFS 2023-07-20 2028-07-20 ORIG FIN STMT

Parties

Name SUFFIELD MEADOW CLUB, INC.
Role Debtor
Name Avidia Bank
Role Secured Party

Property Records Card

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location Unique Id Size url
Suffield LANDING CIR R86522 0.0000 Source Link
Property Use Vacant Land
Primary Use Condominium
Zone PDA
Appraised Value 7,500
Assessed Value 5,250

Parties

Name SUFFIELD MEADOW CLUB, INC.
Sale Date 1983-09-20
Sale Price $0
Name WATERS EDGE INC
Sale Date 1982-10-25
Sale Price $0
Name SUFFIELD MEADOW REALTY, INC.
Sale Date 1978-10-16
Sale Price $0
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