Search icon

SOUTHGATE ASSOCIATION, INC.

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

Company Details

Entity Name: SOUTHGATE ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Jul 1984
Business ALEI: 0159319
Annual report due: 31 Jul 2025
Business address: 1420 MAIN ST 2ND FLOOR, GLASTONBURY, CT, 06033, United States
Mailing address: 1420 MAIN ST 2ND FLOOR, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: karen@metropmct.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
METRO PROPERTY MANAGEMENT LLC Agent

Director

Name Role Business address Residence address
ALAN CURRIE Director - 1420 MAIN STREET, Glastonbury, CT, 06033, United States
GEORGE POULIN Director - 1420 MAIN ST, GLASTONBURY, CT, 06033, United States
PAUL SYZDEK Director - 1420 MAIN ST, Glastonbury, CT, 06033, United States
PETER KNIGHT Director 1420 MAIN ST, GLASTONBURY, CT, 06033, United States 1420 MAIN ST, GLASTONBURY, CT, 06033, United States
MARY ANDRASIK Director - 1420 MAIN ST, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Residence address
PAUL SYZDEK Officer - 1420 MAIN ST, Glastonbury, CT, 06033, United States
LINDA MORGERA Officer - 1420 MAIN STREET, Glastonbury, CT, 06033, United States
DAVID LOCKARD Officer 1420 MAIN ST, GLASTONBURY, CT, 06033, United States 1420 MAIN ST, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012050279 2024-07-04 - Annual Report Annual Report -
BF-0011079044 2023-07-16 - Annual Report Annual Report -
BF-0010690603 2022-08-18 - Annual Report Annual Report -
BF-0009915203 2022-05-17 - Annual Report Annual Report -
BF-0008996025 2022-02-22 - Annual Report Annual Report 2019
BF-0008996026 2022-02-22 - Annual Report Annual Report 2020
BF-0008996024 2022-02-22 - Annual Report Annual Report 2018
0005903914 2017-08-04 - Annual Report Annual Report 2017
0005597339 2016-07-07 - Annual Report Annual Report 2016
0005460404 2016-01-07 - Annual Report Annual Report 2015

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
0005083374 Active OFS 2022-07-20 2027-10-12 AMENDMENT

Parties

Name SOUTHGATE ASSOCIATION, INC.
Role Debtor
Name WEBSTER BANK, NA
Role Secured Party
0003208079 Active OFS 2017-10-12 2027-10-12 ORIG FIN STMT

Parties

Name SOUTHGATE ASSOCIATION, INC.
Role Debtor
Name WEBSTER BANK, NA
Role Secured Party
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