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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
JOSEPH NESTERIAK II | Officer | +1 203-888-9342 | jn@oakbridgeman.com | 39 NEW HAVEN ROAD, SEYMOUR, CT, 06483, United States |
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 |
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 | |||||||||||||
|
Name | BROOK APARTMENTS, LIMITED PARTNERSHIP |
Role | Debtor |
Name | PEOPLESBANK |
Role | Secured Party |
Parties
Name | BROOK APARTMENTS, LIMITED PARTNERSHIP |
Role | Debtor |
Name | Torrington Savings Bank |
Role | Secured Party |
Parties
Name | BROOK APARTMENTS, LIMITED PARTNERSHIP |
Role | Debtor |
Name | PEOPLESBANK |
Role | Secured Party |
Parties
Name | BROOK APARTMENTS, LIMITED PARTNERSHIP |
Role | Debtor |
Name | PEOPLESBANK |
Role | Secured Party |
Parties
Name | BROOK APARTMENTS, LIMITED PARTNERSHIP |
Role | Debtor |
Name | PEOPLESBANK |
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