Search icon

LOCKWORKS SQUARE LIMITED PARTNERSHIP

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

Company Details

Entity Name: LOCKWORKS SQUARE LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Mar 1993
Business ALEI: 0515768
Annual report due: 18 Mar 2026
Business address: 230 MASON STREET C/O THE HB NITKIN GROUP, GREENWICH, CT, 06830, United States
Mailing address: 230 MASON STREET C/O THE HB NITKIN GROUP, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pchristian@hbnitkin.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role
INNOVEST GROUP, INC. THE Agent

Officer

Name Role Business address
THE INNOVEST GROUP, INC. Officer 230 MASON STREET C/O THE HB NITKIN GROUP, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012923382 2025-02-18 - Annual Report Annual Report -
BF-0012633699 2024-05-09 2024-05-09 Amendment Certificate of Amendment -
BF-0012297496 2024-02-20 - Annual Report Annual Report -
BF-0011255139 2023-02-17 - Annual Report Annual Report -
BF-0010226426 2022-01-31 - Annual Report Annual Report 2022
0007346581 2021-05-19 - Annual Report Annual Report 2021
0006904619 2020-05-14 - Annual Report Annual Report 2020
0006396343 2019-02-21 - Annual Report Annual Report 2019
0006073700 2018-02-13 - Annual Report Annual Report 2018
0005821031 2017-04-18 - Annual Report Annual Report 2017

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
0003326269 Active OFS 2019-08-22 2024-10-29 AMENDMENT

Parties

Name LOCKWORKS SQUARE LIMITED PARTNERSHIP
Role Debtor
Name BERKSHIRE BANK, LLC
Role Secured Party
0003314181 Active OFS 2019-06-18 2024-10-29 AMENDMENT

Parties

Name LOCKWORKS SQUARE LIMITED PARTNERSHIP
Role Debtor
Name SAVINGS INSTITUTE BANK AND TRUST COMPANY
Role Secured Party
0003100429 Active OFS 2016-01-28 2024-10-29 AMENDMENT

Parties

Name SAVINGS INSTITUTE BANK AND TRUST COMPANY
Role Secured Party
Name LOCKWORKS SQUARE LIMITED PARTNERSHIP
Role Debtor
0003024353 Active OFS 2014-10-29 2024-10-29 ORIG FIN STMT

Parties

Name LOCKWORKS SQUARE LIMITED PARTNERSHIP
Role Debtor
Name BANKWELL BANK
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Branford 1180-36 MAIN ST E07/000019/00003// 2.64 945 Source Link
Acct Number 014503
Assessment Value $5,036,400
Appraisal Value $7,194,700
Land Use Description OFFICE BLD MDL96
Zone IG-1
Land Assessed Value $1,990,600
Land Appraised Value $2,843,700

Parties

Name LOCKWORKS SQUARE BRANFORD LLC
Sale Date 2024-08-01
Sale Price $7,250,000
Name LOCKWORKS SQUARE LIMITED PARTNERSHIP
Sale Date 2014-10-28
Name LOCKWORKS SQUARE LIMITED PART
Sale Date 1993-03-31
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