Search icon

CHARLES STREET ASSOCIATES LIMITED PARTNERSHIP

Company Details

Entity Name: CHARLES STREET ASSOCIATES LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Sep 1993
Business ALEI: 0503403
Annual report due: 07 Sep 2025
NAICS code: 531311 - Residential Property Managers
Business address: C/O WILLIAM COLLINS 67 BLUE RIDGE LANE, WEST HARTFORD, CT, 06117, United States
Mailing address: C/O WILLIAM B COLLINS P.O. BOX 370218, WEST HARTFORD, CT, 06137
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: bill@distinctivehomesct.com

Agent

Name Role Business address Phone E-Mail Residence address
JOHN W. BECK Agent C/O SIEGEL, O'CONNOR, SCHIFF & ZANGARI,, P. C., 150 TRUMBULL STREET, HARTFORD, CT, 06103, United States +1 860-727-8900 jbeck@siegeloconnor.com 99 Fisher Hill Rd., WILLINGTON, CT, 06279, United States

Officer

Name Role Business address
122 CHARLES STREET CORP. Officer C/O WILLIAM COLLINS, 67 BLUE RIDGE LANE, WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012400937 2024-08-08 No data Annual Report Annual Report No data
BF-0011396302 2023-08-10 No data Annual Report Annual Report No data
BF-0010860813 2022-09-06 No data Annual Report Annual Report No data
BF-0008263220 2022-06-17 No data Annual Report Annual Report 2012
BF-0008270332 2022-06-17 No data Annual Report Annual Report 2016
BF-0008276324 2022-06-17 No data Annual Report Annual Report 2014
BF-0008143597 2022-06-17 No data Annual Report Annual Report 2019
BF-0008138814 2022-06-17 No data Annual Report Annual Report 2015
BF-0008284485 2022-06-17 No data Annual Report Annual Report 2013
BF-0008160488 2022-06-17 No data Annual Report Annual Report 2018

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website