Search icon

CRESTWOOD II

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

Company Details

Entity Name: CRESTWOOD II
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Feb 1975
Business ALEI: 0511629
Annual report due: 18 Feb 2026
Business address: 343 BEACH STREET UNIT 302, WEST HAVEN, CT, 06516, United States
Mailing address: 343 BEACH STREET UNIT 302, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: LORAINE8789@YAHOO.COM

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
LORAINE PENNICK Officer 343 BEACH STREET UNIT 302, WEST HAVEN, CT, 06516, United States +1 203-710-6603 loraine8789@yahoo.com 343 BEACH STREET UNIT 302, WEST HAVEN, CT, 06516, United States

Agent

Name Role Business address Phone E-Mail Residence address
LORAINE PENNICK Agent 343 BEACH STREET UNIT 302, WEST HAVEN, CT, 06516, United States +1 203-710-6603 loraine8789@yahoo.com 343 BEACH STREET UNIT 302, WEST HAVEN, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922939 2025-02-03 - Annual Report Annual Report -
BF-0012360303 2024-02-02 - Annual Report Annual Report -
BF-0011255670 2023-01-20 - Annual Report Annual Report -
BF-0010412150 2022-01-18 - Annual Report Annual Report 2022
0007149162 2021-02-13 - Annual Report Annual Report 2021
0006724922 2020-01-16 - Annual Report Annual Report 2020
0006637839 2019-09-05 2019-09-05 Change of Agent Agent Change -
0006636477 2019-09-04 - Change of Agent Address Agent Address Change -
0006323035 2019-01-16 - Annual Report Annual Report 2019
0006028725 2018-01-23 - 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
0005268272 Active OFS 2025-02-11 2030-02-11 ORIG FIN STMT

Parties

Name Mary & Ray Massey
Role Secured Party
Name Nancy & Gary Saunders
Role Secured Party
Name JOHN GARGANO LIMITED PARTNERSHIP
Role Debtor
Name Anne & Dan Gill
Role Secured Party
Name CRESTWOOD II
Role Secured Party
Name Loraine Pennick
Role Secured Party
Name WALLINGFORD AUTO PARK, INC.
Role Debtor
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