Search icon

CSC MORNINGSIDE GARDENS LIMITED PARTNERSHIP

Company Details

Entity Name: CSC MORNINGSIDE GARDENS LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jul 1993
Business ALEI: 0502841
Annual report due: 27 Jul 2024
NAICS code: 531110 - Lessors of Residential Buildings and Dwellings
Business address: 80 Prospect St, Stamford, CT, 06901-1616, United States
Mailing address: 83 MORGAN STREET, STAMFORD, CT, United States, 06905
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: msliney@teneremgmt.com

Agent

Name Role Business address Phone E-Mail Residence address
JASON SCHLESINGER Agent 80 Prospect St, Stamford, CT, 06901-1616, United States +1 203-406-1300 msliney@teneremgmt.com 80 Prospect Street, STAMFORD, CT, 06901, United States

Officer

Name Role Business address
BASIC CONSULTANTS CORP. Officer FRIEDMAN LLP, C/O, 1700 BROADWAY, NEW YORK, NY, 10019, United States
PRINCE FIRST REALTY LLC Officer 40 RANDALL AVE., FREEPORT, NY, 11520, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011392200 2023-11-13 No data Annual Report Annual Report No data
BF-0010858723 2023-01-31 No data Annual Report Annual Report No data
BF-0008901979 2023-01-31 No data Annual Report Annual Report 2020
BF-0009872063 2023-01-31 No data Annual Report Annual Report No data
0006609035 2019-07-29 No data Annual Report Annual Report 2018
0006609029 2019-07-29 No data Annual Report Annual Report 2017
0006609041 2019-07-29 No data Annual Report Annual Report 2019
0005665101 2016-09-16 No data Annual Report Annual Report 2012
0005665115 2016-09-16 No data Annual Report Annual Report 2016
0005665109 2016-09-16 No data Annual Report Annual Report 2014

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website