Search icon

BEACON HILL OF MANCHESTER ASSOCIATION, INC.

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

Company Details

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

Industry & Business Activity

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

Officer

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

Agent

Name Role
ROSENBERG & ROSENBERG, P.C. Agent

Filing

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

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
0005211174 Active OFS 2024-04-30 2029-10-23 AMENDMENT

Parties

Name BEACON HILL OF MANCHESTER ASSOCIATION, INC.
Role Debtor
Name THE MILFORD BANK
Role Secured Party
0005208594 Active OFS 2024-04-18 2029-04-18 ORIG FIN STMT

Parties

Name BEACON HILL OF MANCHESTER ASSOCIATION, INC.
Role Debtor
Name THE MILFORD BANK
Role Secured Party
0005200964 Active OFS 2024-03-28 2025-12-29 AMENDMENT

Parties

Name BEACON HILL OF MANCHESTER ASSOCIATION, INC.
Role Debtor
Name LAKELAND BANK
Role Secured Party
0003419472 Active OFS 2020-12-29 2025-12-29 ORIG FIN STMT

Parties

Name BEACON HILL OF MANCHESTER ASSOCIATION, INC.
Role Debtor
Name LAKELAND BANK
Role Secured Party
0003336542 Active OFS 2019-10-23 2029-10-23 ORIG FIN STMT

Parties

Name BEACON HILL OF MANCHESTER ASSOCIATION, INC.
Role Debtor
Name THE MILFORD 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