Search icon

BROOK APARTMENTS, LIMITED PARTNERSHIP

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

Company Details

Entity Name: BROOK APARTMENTS, LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Oct 1980
Business ALEI: 0502744
Annual report due: 14 Oct 2025
Business address: 39 NEW HAVEN ROAD, SEYMOUR, CT, 06483, United States
Mailing address: 39 NEW HAVEN ROAD, SEYMOUR, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jn@oakbridgeman.com
E-Mail: contact@oakbridgeman.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH NESTERIAK II Agent 39 NEW HAVEN ROAD, SEYMOUR, CT, 06483, United States 39 NEW HAVEN ROAD, SEYMOUR, CT, 06483, United States +1 203-888-9342 jn@oakbridgeman.com 39 NEW HAVEN ROAD, SEYMOUR, CT, 06483, United States

Officer

Name Role Phone E-Mail Residence address
JOSEPH NESTERIAK II Officer +1 203-888-9342 jn@oakbridgeman.com 39 NEW HAVEN ROAD, SEYMOUR, CT, 06483, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012397983 2024-11-25 - Annual Report Annual Report -
BF-0011396831 2024-11-25 - Annual Report Annual Report -
BF-0010861187 2024-11-25 - Annual Report Annual Report -
BF-0012806321 2024-10-30 2024-10-30 Reinstatement Certificate of Reinstatement -
BF-0012774845 2024-09-26 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012669586 2024-06-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008620905 2022-02-01 - Annual Report Annual Report 2020
BF-0009869857 2022-02-01 - Annual Report Annual Report -
0006646547 2019-09-18 - Annual Report Annual Report 2016
0006646549 2019-09-18 - 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
0005060072 Active OFS 2022-04-11 2024-03-27 AMENDMENT

Parties

Name BROOK APARTMENTS, LIMITED PARTNERSHIP
Role Debtor
Name PEOPLESBANK
Role Secured Party
0005049702 Active OFS 2022-03-02 2027-03-02 ORIG FIN STMT

Parties

Name BROOK APARTMENTS, LIMITED PARTNERSHIP
Role Debtor
Name Torrington Savings Bank
Role Secured Party
0003288792 Active OFS 2019-02-08 2024-03-27 AMENDMENT

Parties

Name BROOK APARTMENTS, LIMITED PARTNERSHIP
Role Debtor
Name PEOPLESBANK
Role Secured Party
0002978315 Active OFS 2014-02-06 2024-03-27 AMENDMENT

Parties

Name BROOK APARTMENTS, LIMITED PARTNERSHIP
Role Debtor
Name PEOPLESBANK
Role Secured Party
0002685993 Active OFS 2009-03-27 2024-03-27 ORIG FIN STMT

Parties

Name BROOK APARTMENTS, LIMITED PARTNERSHIP
Role Debtor
Name PEOPLESBANK
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