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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
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 |
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 |
Name | Role |
---|---|
PROPERTYWORX LLC | Agent |
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 |
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 | |||||||||||||
|
Name | FIRST ORONOKE ASSOCIATION, INC. |
Role | Debtor |
Name | NAUGATUCK VALLEY SAVINGS AND LOAN |
Role | Secured Party |
Parties
Name | FIRST ORONOKE ASSOCIATION, INC. |
Role | Debtor |
Name | NAUGATUCK VALLEY SAVINGS AND LOAN |
Role | Secured Party |
Parties
Name | FIRST ORONOKE ASSOCIATION, INC. |
Role | Debtor |
Name | NAUGATUCK VALLEY SAVINGS AND LOAN |
Role | Secured Party |
Parties
Name | FIRST ORONOKE ASSOCIATION, INC. |
Role | Debtor |
Name | NAUGATUCK VALLEY SAVINGS AND LOAN |
Role | Secured Party |
Parties
Name | FIRST ORONOKE ASSOCIATION, INC. |
Role | Debtor |
Name | NAUGATUCK VALLEY SAVINGS AND LOAN |
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