Search icon

WEST LORDSHIP BEACH CORPORATION

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

Company Details

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

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

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

Director

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

Agent

Name Role
ON THE MARK MANAGEMENT LLC Agent

Filing

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

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
0003314666 Active OFS 2019-06-20 2024-06-20 ORIG FIN STMT

Parties

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

Property Vision Details

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
Acct Number 0119300
Assessment Value $4,104,660
Appraisal Value $5,863,800
Land Use Description West Beach Dr Corp
Zone RS-3
Neighborhood 31
Land Assessed Value $1,639,820
Land Appraised Value $2,342,600

Parties

Name WEST LORDSHIP BEACH CORPORATION
Sale Date 1974-07-30
Sale Price $405,000
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