Entity Name: | BEACON HILL OF MANCHESTER ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Dec 1985 |
Business ALEI: | 0177408 |
Annual report due: | 09 Dec 2025 |
Business address: | C/O White & Katzman 111 Roberts Street. Suite G-1, East Hartford, CT, 06108, United States |
Mailing address: | C/O White & Katzman 111 Roberts Street. Suite G-1, East Hartford, CT, United States, 06108 |
ZIP code: | 06108 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | cindyb@wkmanage.com |
E-Mail: | mikem@wkmanage.com |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
MARC DIWINSKY | Officer | C/O White & Katzman 111 Roberts Street. Suite G-1, East Hartford, CT, 06108, United States | 282 WINDSORVILLE RD, ELLINGTON, CT, 06029, United States |
MARILYN PET | Officer | C/O White & Katzman 111 Roberts Street. Suite G-1, East Hartford, CT, 06108, United States | 235 EAST RIVER DR., 1601, EAST HARTFORD, CT, 06108, United States |
GORDON DIWINSKY | Officer | C/O White & Katzman 111 Roberts Street. Suite G-1, East Hartford, CT, 06108, United States | 74 GREENFIELD DRIVE, SOUTH WINDSOR, CT, 06074, United States |
Name | Role |
---|---|
ROSENBERG & ROSENBERG, P.C. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013230846 | 2024-11-26 | - | Annual Report | Annual Report | - |
BF-0011081034 | 2023-11-14 | - | Annual Report | Annual Report | - |
BF-0011830139 | 2023-06-01 | 2023-06-01 | Change of Agent | Agent Change | - |
BF-0010221077 | 2022-12-01 | - | Annual Report | Annual Report | 2022 |
BF-0009829915 | 2021-11-30 | - | Annual Report | Annual Report | - |
0007028965 | 2020-11-20 | - | Annual Report | Annual Report | 2020 |
0006840310 | 2020-03-10 | - | Annual Report | Annual Report | 2019 |
0006657854 | 2019-10-09 | - | Change of Agent Address | Agent Address Change | - |
0006286317 | 2018-11-23 | - | Annual Report | Annual Report | 2018 |
0006068735 | 2018-01-17 | - | Annual Report | Annual Report | 2017 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005211174 | Active | OFS | 2024-04-30 | 2029-10-23 | AMENDMENT | |||||||||||||
|
Name | BEACON HILL OF MANCHESTER ASSOCIATION, INC. |
Role | Debtor |
Name | THE MILFORD BANK |
Role | Secured Party |
Parties
Name | BEACON HILL OF MANCHESTER ASSOCIATION, INC. |
Role | Debtor |
Name | THE MILFORD BANK |
Role | Secured Party |
Parties
Name | BEACON HILL OF MANCHESTER ASSOCIATION, INC. |
Role | Debtor |
Name | LAKELAND BANK |
Role | Secured Party |
Parties
Name | BEACON HILL OF MANCHESTER ASSOCIATION, INC. |
Role | Debtor |
Name | LAKELAND BANK |
Role | Secured Party |
Parties
Name | BEACON HILL OF MANCHESTER ASSOCIATION, INC. |
Role | Debtor |
Name | THE MILFORD 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