Entity Name: | PLAYHOUSE CORNER ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Sep 1989 |
Business ALEI: | 0238619 |
Annual report due: | 25 Sep 2025 |
Business address: | 200 PLAYHOUSE CORNER, SOUTHBURY, CT, 06488, United States |
Mailing address: | 200 PLAYHOUSE CORNER 200 PLAYHOUSE CORNER, SOUTHBURY, CT, United States, 06488 |
ZIP code: | 06488 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | management@playhousecorner.com |
NAICS
813910 Business AssociationsThis industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Gregory Toon | Director | - | 118 Curtiss Road Ext, Woodbury, CT, 06798-3824, United States |
Wayne Grabowski | Director | 111 Playhouse Cor, Southbury, CT, 06488-2244, United States | 33 Old Field Hill Road, 42, Southbury, CT, 06488, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
LORIE GRABOWSKI | Agent | 200 PLAYHOUSE CORNER, SOUTHBURY, CT, 06488, United States | management@playhousecorner.com | 200 PLAYHOUSE CORNER, SOUTHBURY, CT, 06488, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012266198 | 2024-09-06 | - | Annual Report | Annual Report | - |
BF-0011385885 | 2023-08-30 | - | Annual Report | Annual Report | - |
BF-0010225460 | 2022-09-14 | - | Annual Report | Annual Report | 2022 |
BF-0009811971 | 2021-09-13 | - | Annual Report | Annual Report | - |
0006979214 | 2020-09-15 | - | Annual Report | Annual Report | 2020 |
0006737552 | 2020-01-31 | - | Annual Report | Annual Report | 2019 |
0006737516 | 2020-01-30 | 2020-01-30 | Change of Agent | Agent Change | - |
0006229919 | 2018-08-09 | - | Annual Report | Annual Report | 2018 |
0006015842 | 2018-01-18 | - | Annual Report | Annual Report | 2017 |
0005931090 | 2017-09-20 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005251153 | Active | OFS | 2024-11-19 | 2029-12-09 | AMENDMENT | |||||||||||||
|
Name | PLAYHOUSE CORNER ASSOCIATION, INC. |
Role | Debtor |
Name | NEWTOWN SAVINGS BANK |
Role | Secured Party |
Parties
Name | PLAYHOUSE CORNER ASSOCIATION, INC. |
Role | Debtor |
Name | NEWTOWN SAVINGS BANK |
Role | Secured Party |
Parties
Name | PLAYHOUSE CORNER ASSOCIATION, INC. |
Role | Debtor |
Name | NEWTOWN SAVINGS BANK |
Role | Secured Party |
Parties
Name | PLAYHOUSE CORNER ASSOCIATION, INC. |
Role | Debtor |
Name | NEWTOWN SAVINGS BANK |
Role | Secured Party |
Parties
Name | PLAYHOUSE CORNER ASSOCIATION, INC. |
Role | Debtor |
Name | NEWTOWN 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