Search icon

BREWSTER ASSOCIATION, INC.

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

Company Details

Entity Name: BREWSTER ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Oct 1985
Business ALEI: 0175889
Annual report due: 30 Oct 2025
Business address: 3190 WHITNEY AVE BLDG 4, HAMDEN, CT, 06518, United States
Mailing address: 3190 WHITNEY AVE BLDG 4, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jpetrillo@palmerproperty.net

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role
PALMER PROPERTY MANAGEMENT, INC. Agent

Officer

Name Role Business address Residence address
PAUL LORENZO Officer 3190 WHITNEY AVE, BLDG 4, HAMDEN, CT, 06518, United States 21C BREWSTER ROAD, GLASTONBURY, CT, 06033, United States
CHARLES SAUNDERS Officer 3190 WHITNEY AVE, BLDG 4, HAMDEN, CT, 06518, United States 511 WALL STREET, HEBRON, CT, 06248, United States
MARY BRYANT Officer 3190 WHITNEY AVE, BLDG 4, HAMDEN, CT, 06518, United States 18A BREWSTER RD, GLASTONBURY, CT, 06033, United States
EMANUEL CALDERON Officer 3190 WHITNEY AVE, BLDG 4, HAMDEN, CT, 06518, United States 21D BREWSTER ROAD, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012239357 2024-10-07 - Annual Report Annual Report -
BF-0011081242 2023-10-04 - Annual Report Annual Report -
BF-0010318465 2022-10-06 - Annual Report Annual Report 2022
BF-0009816926 2021-10-26 - Annual Report Annual Report -
0007028017 2020-11-28 - Annual Report Annual Report 2020
0006734802 2020-01-24 2020-01-24 Change of Agent Agent Change -
0006697908 2019-12-18 - Change of Agent Address Agent Address Change -
0006697902 2019-12-18 - Annual Report Annual Report 2019
0006562442 2019-05-21 - Annual Report Annual Report 2018
0006312753 2019-01-08 - Interim Notice Interim Notice -

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
0005242871 Active OFS 2024-10-07 2030-01-30 AMENDMENT

Parties

Name BREWSTER ASSOCIATION, INC.
Role Debtor
Name CIT BANK, N.A. FKA MUTUAL OF OMAHA BANK.
Role Secured Party
0003352520 Active OFS 2020-01-30 2030-01-30 ORIG FIN STMT

Parties

Name BREWSTER ASSOCIATION, INC.
Role Debtor
Name CIT BANK, N.A. FKA MUTUAL OF OMAHA BANK.
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