Search icon

BEDFORD PARK ASSOCIATION, INC.

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

Company Details

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

Industry & Business Activity

NAICS

813910 Business Associations

This 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

Director

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

Agent

Name Role
AJM REAL ESTATE SERVICES, INC. Agent

Officer

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

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

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
0005269112 Active OFS 2025-02-14 2030-02-14 ORIG FIN STMT

Parties

Name BEDFORD PARK ASSOCIATION, INC.
Role Debtor
Name Connecticut Community Bank, N.A.
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