Search icon

PHOENIX MANAGEMENT CORP.

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

Company Details

Entity Name: PHOENIX MANAGEMENT CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Dec 1989
Business ALEI: 0241067
Annual report due: 05 Dec 2025
Business address: 101 TRESSER BLVD, STAMFORD, CT, 06901, United States
Mailing address: PO BOX 128, STAMFORD, CT, United States, 06904
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: NOELCOOKE@OPTONLINE.NET

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHOENIX MANAGEMENT CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 061285072 2024-05-07 PHOENIX MANAGEMENT CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 2033242154
Plan sponsor’s address 101 TRESSER BLVD, STAMFORD, CT, 069013416

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing NOEL COOKE
Valid signature Filed with authorized/valid electronic signature
PHOENIX MANAGEMENT CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 061285072 2023-06-02 PHOENIX MANAGEMENT CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 2033242154
Plan sponsor’s address 101 TRESSER BLVD, STAMFORD, CT, 069013416

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing NOEL COOKE
Valid signature Filed with authorized/valid electronic signature
PHOENIX MANAGEMENT CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 061285072 2022-06-29 PHOENIX MANAGEMENT CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 2033242154
Plan sponsor’s address 101 TRESSER BLVD, STAMFORD, CT, 069013416

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing NOEL F. COOKE
Valid signature Filed with authorized/valid electronic signature
PHOENIX MANAGEMENT CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 061285072 2021-07-19 PHOENIX MANAGEMENT CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 2033242154
Plan sponsor’s address 101 TRESSER BLVD, STAMFORD, CT, 069013416

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing NOEL F. COOKE
Valid signature Filed with authorized/valid electronic signature
PHOENIX MANAGEMENT CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 061285072 2020-06-15 PHOENIX MANAGEMENT CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 2033242154
Plan sponsor’s address 101 TRESSER BLVD, STAMFORD, CT, 069013416

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing NOEL F. COOKE
Valid signature Filed with authorized/valid electronic signature
PHOENIX MANAGEMENT CORP 401 K PROFIT SHARING PLAN TRUST 2018 061285072 2019-03-19 PHOENIX MANAGEMENT CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 2033242154
Plan sponsor’s address 101 TRESSER BLVD, STAMFORD, CT, 069013416

Signature of

Role Plan administrator
Date 2019-03-19
Name of individual signing NOEL F. COOKE
Valid signature Filed with authorized/valid electronic signature
PHOENIX MANAGEMENT CORP 401 K PROFIT SHARING PLAN TRUST 2017 061285072 2018-07-09 PHOENIX MANAGEMENT CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 2033242154
Plan sponsor’s address 101 TRESSER BLVD, STAMFORD, CT, 069013416

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing NOEL F. COOKE
Valid signature Filed with authorized/valid electronic signature
PHOENIX MANAGEMENT CORP 401 K PROFIT SHARING PLAN TRUST 2016 061285072 2017-05-18 PHOENIX MANAGEMENT CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 2033242154
Plan sponsor’s address 101 TRESSER BLVD, STAMFORD, CT, 069013416

Signature of

Role Plan administrator
Date 2017-05-18
Name of individual signing NOEL F. COOKE
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
NOEL F. COOKE Officer 101 TRESSER BLVD., P.O. BOX 1356, STAMFORD, CT, 06904, United States +1 203-667-9329 NOELCOOKE@OPTONLINE.NET 354 BLACK ROCK TPK, REDDING, CT, 06896, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NOEL F. COOKE Agent 101 TRESSER BOULEVARD, STAMFORD, CT, 06901, United States 101 TRESSER BOULEVARD, STAMFORD, CT, 06901, United States +1 203-667-9329 NOELCOOKE@OPTONLINE.NET 354 BLACK ROCK TPK, REDDING, CT, 06896, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0559182 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2003-12-01 2004-11-30
REB.0751693 REAL ESTATE BROKER INACTIVE - - 2015-04-01 2016-03-31
RES.0132464 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT - 1997-06-01 1998-05-31
RES.0489604 REAL ESTATE SALESPERSON INACTIVE - - - -
RES.0756729 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT - 1999-06-01 2000-05-31
REB.0792353 REAL ESTATE BROKER ACTIVE CURRENT 2019-01-08 2023-12-01 2024-11-30
RES.0756129 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT 2004-05-24 2007-06-01 2008-05-31
CAM.0000063 COMMUNITY ASSOCIATION MANAGER INACTIVE NOT ELIGIBLE FOR REINSTATEMENT 1996-01-28 2014-02-01 2015-01-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012398424 2024-11-07 - Annual Report Annual Report -
BF-0011396633 2023-11-07 - Annual Report Annual Report -
BF-0010263940 2022-11-11 - Annual Report Annual Report 2022
BF-0009825834 2021-11-08 - Annual Report Annual Report -
0007024788 2020-11-23 - Annual Report Annual Report 2020
0006678054 2019-11-12 - Annual Report Annual Report 2019
0006277535 2018-11-15 - Annual Report Annual Report 2018
0005973312 2017-11-27 - Annual Report Annual Report 2016
0005973321 2017-11-27 - Annual Report Annual Report 2017
0005500880 2016-03-03 - Annual Report Annual Report 2015
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