Search icon

ORONOQUE SHOPPING PLAZA ASSOCIATION, INC.

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

Company Details

Entity Name: ORONOQUE SHOPPING PLAZA ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Feb 1987
Business ALEI: 0196513
Annual report due: 09 Feb 2026
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: compliance@felnercorp.com
E-Mail: nick@felnercorp.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

Agent

Name Role
Felner Management, Inc. Agent

Officer

Name Role Business address Residence address
Robert Marini Officer 7365 Main St Ste 10, Stratford, CT, 06614-1300, United States 111 Hardrock Road, Watertown, CT, 06795, United States
Wa Wai Yeung Officer 34 Marshall Ave, Trumbull, CT, 06611-4806, United States 34 Marshall Ave, Trumbull, CT, 06611-4806, United States
DAVE MINEO Officer THE UPS STORE, 7365 MAIN ST, UNIT 12, STRATFORD, CT, 06614, United States THE UPS STORE, 7365 MAIN ST, UNIT 12, STRATFORD, CT, 06614, United States
Marco Rojas Officer - 7365 Main St Ste 8, Stratford, CT, 06614-1300, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012913065 2025-02-03 - Annual Report Annual Report -
BF-0012182138 2024-01-10 - Annual Report Annual Report -
BF-0011388475 2023-01-23 - Annual Report Annual Report -
BF-0010278580 2022-01-10 - Annual Report Annual Report 2022
0007185381 2021-02-23 - Annual Report Annual Report 2021
0006751931 2020-02-08 - Annual Report Annual Report 2020
0006360841 2019-02-05 - Annual Report Annual Report 2019
0006360837 2019-02-05 - Annual Report Annual Report 2018
0005815257 2017-04-08 - Annual Report Annual Report 2017
0005515548 2016-03-17 - Annual Report Annual Report 2016

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
0005226223 Active OFS 2024-06-28 2029-06-28 ORIG FIN STMT

Parties

Name ORONOQUE SHOPPING PLAZA ASSOCIATION, INC.
Role Debtor
Name THE MILFORD BANK
Role Secured Party
0005226047 Active OFS 2024-06-28 2029-06-28 ORIG FIN STMT

Parties

Name ORONOQUE SHOPPING PLAZA ASSOCIATION, INC.
Role Debtor
Name THE MILFORD BANK
Role Secured Party
0003328217 Active OFS 2019-09-05 2024-08-28 AMENDMENT

Parties

Name ORONOQUE SHOPPING PLAZA ASSOCIATION, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003317801 Active OFS 2019-07-02 2024-08-28 AMENDMENT

Parties

Name ORONOQUE SHOPPING PLAZA ASSOCIATION, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003012977 Active OFS 2014-08-28 2024-08-28 ORIG FIN STMT

Parties

Name ORONOQUE SHOPPING PLAZA ASSOCIATION, INC.
Role Debtor
Name PEOPLE'S UNITED 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