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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role |
---|---|
PALMER PROPERTY MANAGEMENT, INC. | Agent |
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 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 | - |
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 | |||||||||||||
|
Name | BREWSTER ASSOCIATION, INC. |
Role | Debtor |
Name | CIT BANK, N.A. FKA MUTUAL OF OMAHA BANK. |
Role | Secured Party |
Parties
Name | BREWSTER ASSOCIATION, INC. |
Role | Debtor |
Name | CIT BANK, N.A. FKA MUTUAL OF OMAHA BANK. |
Role | Secured Party |
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