Search icon

BROOKLYN (CONNECTICUT) ELDERLY LIMITED PARTNERSHIP

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

Company Details

Entity Name: BROOKLYN (CONNECTICUT) ELDERLY LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jun 1980
Business ALEI: 0502756
Annual report due: 16 Jun 2025
Business address: 29 KNAPP STREET, STAMFORD, CT, 06907, United States
Mailing address: 1315 MAIN STREET, WILLIMANTIC, CT, United States, 06226
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: parker.stevens@accessagency.org

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

Agent

Name Role Business address Phone E-Mail Residence address
RICHARD K. FREEDMAN Agent 29 KNAPP STREET, STAMFORD, CT, 06907, United States +1 203-248-2200 parker.stevens@accessagency.org 115 HAVILLAND RD., STAMFORD, CT, 06903, United States

Officer

Name Role Business address
GARDEN HOMES MANAGEMENT CORPORATION Officer 29 KNAPP STREET, STAMFORD, CT, 06907, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012398342 2024-05-17 - Annual Report Annual Report -
BF-0011396838 2023-05-17 - Annual Report Annual Report -
BF-0010284135 2022-05-23 - Annual Report Annual Report 2022
BF-0009752018 2021-06-22 - Annual Report Annual Report -
0006930916 2020-06-24 - Annual Report Annual Report 2020
0006586282 2019-06-26 - Annual Report Annual Report 2019
0006534362 2019-04-15 - Amendment Restate -
0006203940 2018-06-20 - Annual Report Annual Report 2017
0006203936 2018-06-20 - Annual Report Annual Report 2015
0006203930 2018-06-20 - Annual Report Annual Report 2012

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
0005236072 Active OFS 2024-08-29 2029-08-29 ORIG FIN STMT

Parties

Name BROOKLYN (CONNECTICUT) ELDERLY LIMITED PARTNERSHIP
Role Debtor
Name United States Department of Agriculture
Role Secured Party
0005122711 Active OFS 2023-03-01 2028-03-01 ORIG FIN STMT

Parties

Name BROOKLYN (CONNECTICUT) ELDERLY LIMITED PARTNERSHIP
Role Debtor
Name USDA, Rural Development
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