Entity Name: | BEDFORD PARK ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Nov 1985 |
Business ALEI: | 0176405 |
Annual report due: | 12 Nov 2025 |
Business address: | C/O AJM REAL ESTATE SERVICES 1200 SUMMER STREET SUITE 304, STAMFORD, CT, 06905, United States |
Mailing address: | C/O AJM REAL ESTATE SERVICES, INC. PO BOX 3281, STAMFORD, CT, United States, 06905 |
ZIP code: | 06905 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | accounts@ajmrealestate.com |
E-Mail: | megan@ajmrealestate.com |
NAICS
813910 Business AssociationsThis industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
KENNETH HIRSCH | Director | - | 4843 38TH STREET, LONG ISLAND CITY, NY, 11101, United States |
LAWRENCE GOLDSTEIN | Director | 5113 FOX RIDGE ROAD, ROANOKE, VA, 24018, United States | 5113 FOX RIDGE ROAD, ROANOKE, VA, 24018, United States |
Melanie Healey | Director | 225 Bedford St, Stamford, CT, 06901-1717, United States | 14 Selby Pl, Stamford, CT, 06907-2432, United States |
Name | Role |
---|---|
AJM REAL ESTATE SERVICES, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
ANTHONY MATTEIS | Officer | 1200 SUMMER ST, SUITE 304, STAMFORD, CT, 06905, United States | 1200 SUMMER STREET, SUITE 304, STAMFORD, CT, 06905, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012240651 | 2024-11-21 | - | Annual Report | Annual Report | - |
BF-0011081022 | 2023-11-13 | - | Annual Report | Annual Report | - |
BF-0010236501 | 2022-11-14 | - | Annual Report | Annual Report | 2022 |
BF-0009821929 | 2021-11-15 | - | Annual Report | Annual Report | - |
0007019839 | 2020-11-16 | - | Annual Report | Annual Report | 2020 |
0006671671 | 2019-11-04 | - | Annual Report | Annual Report | 2019 |
0006263284 | 2018-10-23 | - | Annual Report | Annual Report | 2018 |
0005982798 | 2017-12-11 | - | Annual Report | Annual Report | 2017 |
0005680130 | 2016-10-25 | - | Annual Report | Annual Report | 2016 |
0005407768 | 2015-10-06 | - | Annual Report | Annual Report | 2015 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005269112 | Active | OFS | 2025-02-14 | 2030-02-14 | ORIG FIN STMT | |||||||||||||
|
Name | BEDFORD PARK ASSOCIATION, INC. |
Role | Debtor |
Name | Connecticut Community Bank, N.A. |
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