Search icon

PLAYHOUSE CORNER ASSOCIATION, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

813910 Business Associations

This 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

Director

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

Agent

Name Role Business address E-Mail 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

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

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
0005251153 Active OFS 2024-11-19 2029-12-09 AMENDMENT

Parties

Name PLAYHOUSE CORNER ASSOCIATION, INC.
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0003342366 Active OFS 2019-11-27 2029-12-09 AMENDMENT

Parties

Name PLAYHOUSE CORNER ASSOCIATION, INC.
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0003023080 Active OFS 2014-10-22 2029-12-09 AMENDMENT

Parties

Name PLAYHOUSE CORNER ASSOCIATION, INC.
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0002701121 Active OFS 2009-06-22 2029-12-09 AMENDMENT

Parties

Name PLAYHOUSE CORNER ASSOCIATION, INC.
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0002304094 Active OFS 2004-12-09 2029-12-09 ORIG FIN STMT

Parties

Name PLAYHOUSE CORNER ASSOCIATION, INC.
Role Debtor
Name NEWTOWN SAVINGS 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