Search icon

UPKAP HOUSING CORPORATION

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

721310 Rooming and Boarding Houses, Dormitories, and Workers' Camps

This 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

Agent

Name Role
COGENCY GLOBAL INC. Agent

Director

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

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
See something incorrect or outdated? Let us know

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