Entity Name: | WEST LORDSHIP BEACH CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Jul 1974 |
Business ALEI: | 0061287 |
Annual report due: | 09 Jul 2025 |
Business address: | c/o On The Mark Management LLC - 65 Cherry St., Milford, CT, 06460, United States |
Mailing address: | PO Box 3154, Milford, CT, United States, 06460 |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | mark@onthemarkmgmt.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Residence address |
---|---|---|
Tim York | Officer | c/o On The Mark Management LLC - 65 Cherry St., C1, Milford, CT, 06460, United States |
BETTY HUNTER | Officer | 132 WEST BEACH DRIVE, STRATFORD, CT, 06615, United States |
Name | Role | Residence address |
---|---|---|
Mark Bastarache | Director | c/o On The Mark Management LLC - 65 Cherry St, Suite C1, Milford, CT, 06460, United States |
Debbie DeRose | Director | c/o On The Mark Management LLC - 65 Cherry st, Suite C1, Milford, CT, 06460, United States |
Name | Role |
---|---|
ON THE MARK MANAGEMENT LLC | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012046318 | 2024-07-09 | - | Annual Report | Annual Report | - |
BF-0009899164 | 2023-09-11 | - | Annual Report | Annual Report | - |
BF-0011086179 | 2023-09-11 | - | Annual Report | Annual Report | - |
BF-0010692265 | 2023-09-11 | - | Annual Report | Annual Report | - |
BF-0009417301 | 2023-09-09 | - | Annual Report | Annual Report | 2020 |
BF-0011903687 | 2023-07-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006650209 | 2019-09-25 | - | Annual Report | Annual Report | 2017 |
0006650211 | 2019-09-25 | - | Annual Report | Annual Report | 2018 |
0006650205 | 2019-09-25 | - | Annual Report | Annual Report | 2016 |
0006650215 | 2019-09-25 | - | Annual Report | Annual Report | 2019 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003314666 | Active | OFS | 2019-06-20 | 2024-06-20 | ORIG FIN STMT | |||||||||||||
|
Name | CAROL DAVIS, TRUSTEE OF THE AMENDED AND RESTATED CAROL DAVIS LIVING TRUST AGREEMENT, DATED 8/29/17 |
Role | Debtor |
Name | WEST LORDSHIP BEACH CORPORATION |
Role | Secured Party |
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 | MBLU | Size | PID | url | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Stratford | WEST BEACH DR | 40/15/26// | 6.7 | 1248 | Source Link | |||||||||||||||||||||||||
|
Name | WEST LORDSHIP BEACH CORPORATION |
Sale Date | 1974-07-30 |
Sale Price | $405,000 |
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