Entity Name: | WHITNEY VIEW ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Dec 1986 |
Business ALEI: | 0194074 |
Annual report due: | 12 Dec 2025 |
Business address: | C/O Felner Corporation 35 Brentwood Ave, Fairfield, CT, 06825, United States |
Mailing address: | C/O Felner Corporation 35 Brentwood Ave, Fairfield, CT, United States, 06825 |
ZIP code: | 06825 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | nick@felnercorp.com |
E-Mail: | compliance@felnercorp.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 |
---|---|---|---|
ELVIRA DURAN | Officer | C/O THE WM. M. HOTCHKISS COMPANY, P. O. BOX 801, NEW HAVEN, CT, 06503, United States | 1220 WHITNEY AVE 2K, HAMDEN, CT, 06517, United States |
Stephen Saguta | Officer | - | 1220 Whitney Ave Unit 3A, Hamden, CT, 06517-2877, United States |
Localita Chiaruccia | Officer | - | 11 Longacre Ln, Old Lyme, CT, 06371-1156, United States |
Joanne Johnson | Officer | - | 1220 Whitney Ave Unit 3E, Hamden, CT, 06517-2877, United States |
Name | Role |
---|---|
FELNER, LLC | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012280087 | 2024-11-12 | - | Annual Report | Annual Report | - |
BF-0012531082 | 2024-01-18 | 2024-01-18 | Change of Agent | Agent Change | - |
BF-0012531079 | 2024-01-18 | 2024-01-18 | Change of Business Address | Business Address Change | - |
BF-0012531081 | 2024-01-18 | 2024-01-18 | Change of Email Address | Business Email Address Change | - |
BF-0012475259 | 2023-12-04 | - | Annual Report | Annual Report | - |
BF-0010314257 | 2022-11-30 | - | Annual Report | Annual Report | 2022 |
BF-0009826562 | 2021-11-12 | - | Annual Report | Annual Report | - |
0007246253 | 2021-03-19 | - | Annual Report | Annual Report | 2020 |
0006782808 | 2020-02-25 | - | Annual Report | Annual Report | 2019 |
0006291985 | 2018-12-13 | - | Annual Report | Annual Report | 2018 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005098264 | Active | OFS | 2022-10-14 | 2027-12-26 | AMENDMENT | |||||||||||||
|
Name | WHITNEY VIEW ASSOCIATION, INC. |
Role | Debtor |
Name | THE GUILFORD SAVINGS BANK |
Role | Secured Party |
Parties
Name | WHITNEY VIEW ASSOCIATION, INC. |
Role | Debtor |
Name | THE GUILFORD SAVINGS 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