Search icon

GLENWOOD PLACE OF FARMINGTON ASSOCIATION, INC.

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

Company Details

Entity Name: GLENWOOD PLACE OF FARMINGTON ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 May 1987
Business ALEI: 0200759
Annual report due: 19 May 2025
Business address: 625 NORTH MAIN STREET UNIT #2, BRISTOL, CT, 06010, United States
Mailing address: P.O. BOX 1892, BRISTOL, CT, United States, 06011
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: audetpropmgmt@sbcglobal.net

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

Agent

Name Role
AUDET PROPERTY MANAGEMENT & REAL ESTATE, LLC Agent

Director

Name Role Residence address
MARY ANN MCLAUGHLIN Director 9 WINCHESTER CT, FARMINGTON, CT, 06032, United States
SCOTT MCHUGH Director 7 WINCHESTER CT, FARMINGTON, CT, 06032, United States

Officer

Name Role Residence address
JON CONTRASTANO Officer 15 Winchester Ct, Farmington, CT, 06032-3423, United States
SARAH MATHERS Officer 13 Winchester Ct, Farmington, CT, 06032-3423, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012183895 2024-05-16 - Annual Report Annual Report -
BF-0011387368 2023-05-08 - Annual Report Annual Report -
BF-0010223705 2022-04-19 - Annual Report Annual Report 2022
BF-0010084736 2021-07-13 2021-07-13 Interim Notice Interim Notice -
0007348735 2021-05-21 - Interim Notice Interim Notice -
0007307670 2021-04-23 - Annual Report Annual Report 2021
0006926849 2020-06-18 - Annual Report Annual Report 2020
0006743228 2020-02-06 - Change of Business Address Business Address Change -
0006514681 2019-04-01 - Annual Report Annual Report 2019
0006182508 2018-05-14 - Annual Report Annual Report 2018

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
0003342382 Active OFS 2019-11-27 2024-12-14 AMENDMENT

Parties

Name GLENWOOD PLACE OF FARMINGTON ASSOCIATION, INC.
Role Debtor
Name PEOPLES UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003342266 Active OFS 2019-11-27 2024-12-14 AMENDMENT

Parties

Name GLENWOOD PLACE OF FARMINGTON ASSOCIATION, INC.
Role Debtor
Name PEOPLES UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003028933 Active OFS 2014-11-26 2024-12-14 AMENDMENT

Parties

Name GLENWOOD PLACE OF FARMINGTON ASSOCIATION, INC.
Role Debtor
Name UNITED BANK
Role Secured Party
0003028779 Active OFS 2014-11-25 2024-12-14 AMENDMENT

Parties

Name GLENWOOD PLACE OF FARMINGTON ASSOCIATION, INC.
Role Debtor
Name UNITED BANK
Role Secured Party
0002727548 Active OFS 2009-12-14 2024-12-14 ORIG FIN STMT

Parties

Name GLENWOOD PLACE OF FARMINGTON ASSOCIATION, INC.
Role Debtor
Name VALLEY BANK, A DIVISION OF NEW ENGLAND BANK
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
Pet SC 230109 CONNECTICUT HOUSING FINANCE AUTHORITY v. SUSANN T. MCCARTHY ET AL. 2023-07-06 Pre Appeal Petition Denied View Case
Pet SC 220400 CONNECTICUT HOUSING FINANCE AUTHORITY v. SUSANN T. MCCARTHY ET AL. 2023-06-16 Pre Appeal Petition Returned View Case
Pet SC 220388 CONNECTICUT HOUSING FINANCE AUTHORITY v. SUSANN T. MCCARTHY ET AL. 2023-05-30 Pre Appeal Petition Returned View Case
Mot SC 200331 CONNECTICUT HOUSING FINANCE AUTHORITY v. SUSANN T. MCCARTHY, AKA SUSANN MCCARTHY AKA SUSAN ET AL 2021-05-24 Pre Appeal Motion Returned View Case
HHD-CV17-6076349-S CONNECTICUT HOUSING FINANCE AUTHORITY v. MCCARTHY, SUSANN T., AKA SUSANN MCCARTHY AKA SUSAN Et Al 2017-03-13 P00 - Property - Foreclosure - View Case
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