Search icon

FIRST ORONOKE ASSOCIATION, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: FIRST ORONOKE ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Nov 1986
Business ALEI: 0190546
Annual report due: 07 Nov 2025
Business address: C/O PROPERTYWORX, LLC 1278 MAIN ST STE 8, WATERTOWN, CT, 06795, United States
Mailing address: C/O PROPERTYWORX LLC PO BOX 12, OAKVILLE, CT, United States, 06779
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: doreen@propertyworx.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Officer

Name Role Business address Residence address
LAURA SCHECKEL Officer 1278 MAIN STREET, SUITE 8, WATERTOWN, CT, 06779, United States 1278 MAIN STREET, SUITE 8, WATERTOWN, CT, 06779, United States
CYNTHIA ADAMSKI Officer 1278 MAIN STREET, STE 8, WATERTOWN, CT, 06795, United States 1278 MAIN STREET, STE 8, WATERTOWN, CT, 06795, United States

Director

Name Role Business address Residence address
Ellen Greco Director C/O PROPERTYWORX, LLC 1278 MAIN ST STE 8, WATERTOWN, CT, 06795, United States C/O PROPERTYWORX, LLC 1278 MAIN ST STE 8, WATERTOWN, CT, 06795, United States
Judy Calling Director C/O PROPERTYWORX, LLC 1278 MAIN ST STE 8, WATERTOWN, CT, 06795, United States C/O PROPERTYWORX, LLC 1278 MAIN ST STE 8, WATERTOWN, CT, 06795, United States

Agent

Name Role
PROPERTYWORX LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012281372 2024-11-05 - Annual Report Annual Report -
BF-0011383362 2023-10-23 - Annual Report Annual Report -
BF-0010261661 2022-11-01 - Annual Report Annual Report 2022
BF-0009822313 2021-10-26 - Annual Report Annual Report -
0007024764 2020-11-23 - Annual Report Annual Report 2020
0006673728 2019-11-06 - Annual Report Annual Report 2019
0006326704 2019-01-18 - Annual Report Annual Report 2018
0005983015 2017-12-11 - Annual Report Annual Report 2017
0005895718 2017-07-26 - Annual Report Annual Report 2016
0005416703 2015-10-22 - 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
0005238562 Active OFS 2024-09-11 2027-08-01 AMENDMENT

Parties

Name FIRST ORONOKE ASSOCIATION, INC.
Role Debtor
Name NAUGATUCK VALLEY SAVINGS AND LOAN
Role Secured Party
0005084851 Active OFS 2022-07-28 2027-08-01 AMENDMENT

Parties

Name FIRST ORONOKE ASSOCIATION, INC.
Role Debtor
Name NAUGATUCK VALLEY SAVINGS AND LOAN
Role Secured Party
0003194715 Active OFS 2017-07-28 2027-08-01 AMENDMENT

Parties

Name FIRST ORONOKE ASSOCIATION, INC.
Role Debtor
Name NAUGATUCK VALLEY SAVINGS AND LOAN
Role Secured Party
0002885555 Active OFS 2012-07-05 2027-08-01 AMENDMENT

Parties

Name FIRST ORONOKE ASSOCIATION, INC.
Role Debtor
Name NAUGATUCK VALLEY SAVINGS AND LOAN
Role Secured Party
0002470781 Active OFS 2007-08-01 2027-08-01 ORIG FIN STMT

Parties

Name FIRST ORONOKE ASSOCIATION, INC.
Role Debtor
Name NAUGATUCK VALLEY SAVINGS AND LOAN
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