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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
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