Entity Name: | UPKAP HOUSING CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Jul 1982 |
Business ALEI: | 0132806 |
Annual report due: | 28 Jul 2025 |
Business address: | 8910 Purdue Rd Ste 730, Indianapolis, IN, 46268-6102, United States |
Mailing address: | 8910 Purdue Rd Ste 730, Indianapolis, IN, United States, 46268-6102 |
Place of Formation: | CONNECTICUT |
E-Mail: | complianceteam@cogencyglobal.com |
NAICS
721310 Rooming and Boarding Houses, Dormitories, and Workers' CampsThis industry comprises establishments primarily engaged in operating rooming and boarding houses and similar facilities, such as fraternity houses, sorority houses, off campus dormitories, residential clubs, and workers' camps. These establishments provide temporary or longer-term accommodations, which, for the period of occupancy, may serve as a principal residence. These establishments also may provide complementary services, such as housekeeping, meals, and laundry services. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Robert Derdiger | Director | 8910 Purdue Rd Ste 730, Indianapolis, IN, 46268-6102, United States | 8910 Purdue Rd Ste 730, Indianapolis, IN, 46268-6102, United States |
Steve Bernstein | Director | 8910 Purdue Rd Ste 730, Indianapolis, IN, 46268-6102, United States | 8910 Purdue Rd Ste 730, Indianapolis, IN, 46268-6102, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012279927 | 2024-07-12 | - | Annual Report | Annual Report | - |
BF-0011383626 | 2023-06-28 | - | Annual Report | Annual Report | - |
BF-0010316938 | 2022-07-12 | - | Annual Report | Annual Report | 2022 |
BF-0009758314 | 2021-07-15 | - | Annual Report | Annual Report | - |
0006954423 | 2020-07-29 | - | Annual Report | Annual Report | 2020 |
0006890571 | 2020-04-20 | 2020-04-20 | Change of Agent Address | Agent Address Change | - |
0006577254 | 2019-06-14 | - | Annual Report | Annual Report | 2019 |
0006575135 | 2019-06-05 | 2019-06-05 | Change of Agent Address | Agent Address Change | - |
0006224237 | 2018-07-24 | 2018-07-24 | Change of Agent Address | Agent Address Change | - |
0006211595 | 2018-07-06 | - | Annual Report | Annual Report | 2018 |
Sources: 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