Search icon

WILLOWBROOK MANAGEMENT CORP.

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

Company Details

Entity Name: WILLOWBROOK MANAGEMENT CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Aug 1995
Business ALEI: 0520568
Annual report due: 17 Aug 2025
Business address: 955 Keller Road, Altamonte Springs, FL, 32714, United States
Mailing address: 955 Keller Road, Suite 1500, Altamonte Springs, FL, United States, 32714
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

812220 Cemeteries and Crematories

This industry comprises establishments primarily engaged in operating sites or structures reserved for the interment of human or animal remains and/or cremating the dead. Learn more at the U.S. Census Bureau

Central Index Key

CIK number Mailing Address Business Address Phone
1489172 C/O STONEMOR PARTNERS L.P., 311 VETERANS HIGHWAY, SUITE B, LEVITTOWN, PA, 19056 C/O STONEMOR PARTNERS L.P., 311 VETERANS HIGHWAY, SUITE B, LEVITTOWN, PA, 19056 215-826-2800

Filings since 2021-07-21

Form type 15-15D
File number 333-235638-140
Filing date 2021-07-21
File View File

Filings since 2020-07-20

Form type EFFECT
File number 333-235638-140
Filing date 2020-07-20
File View File

Filings since 2020-07-15

Form type POS AM
File number 333-235638-140
Filing date 2020-07-15
File View File

Filings since 2020-06-05

Form type 424B3
File number 333-235638-140
Filing date 2020-06-05
File View File

Filings since 2020-06-04

Form type EFFECT
File number 333-235638-140
Filing date 2020-06-04
File View File

Filings since 2020-06-02

Form type CORRESP
Filing date 2020-06-02
File View File

Filings since 2020-06-02

Form type S-4/A
File number 333-235638-140
Filing date 2020-06-02
File View File

Filings since 2019-12-23

Form type UPLOAD
Filing date 2019-12-23
File View File

Filings since 2019-12-20

Form type S-4
File number 333-235638-140
Filing date 2019-12-20
File View File

Filings since 2016-04-04

Form type UPLOAD
Filing date 2016-04-04
File View File

Filings since 2016-03-24

Form type EFFECT
File number 333-210265-12
Filing date 2016-03-24
File View File

Filings since 2016-03-24

Form type 424B3
File number 333-210265-12
Filing date 2016-03-24
File View File

Filings since 2016-03-22

Form type CORRESP
Filing date 2016-03-22
File View File

Filings since 2016-03-18

Form type S-4
File number 333-210265-12
Filing date 2016-03-18
File View File

Filings since 2016-03-18

Form type S-3ASR
File number 333-210264-144
Filing date 2016-03-18
File View File

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Lilly Donohue Officer 3331 Street Road, Suite 200, Bensalem, PA, 19020, United States 3331 Street Road, Suite 200, Bensalem, PA, 19020, United States
Lorena Trujillo Officer 3331 Street Road, Suite 200, Bensalem, PA, 19020, United States 3331 Street Road, Suite 200, Bensalem, PA, 19020, United States

Director

Name Role Business address Residence address
Lilly Donohue Director 3331 Street Road, Suite 200, Bensalem, PA, 19020, United States 3331 Street Road, Suite 200, Bensalem, PA, 19020, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012360809 2024-08-15 - Annual Report Annual Report -
BF-0011259099 2023-08-29 - Annual Report Annual Report -
BF-0010350142 2022-08-19 - Annual Report Annual Report 2022
BF-0010453290 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009809670 2021-08-06 - Annual Report Annual Report -
0006963395 2020-08-18 - Annual Report Annual Report 2020
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006602659 2019-07-23 - Annual Report Annual Report 2019
0006232407 2018-08-14 - 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
0003317044 Active OFS 2019-06-28 2024-06-28 ORIG FIN STMT

Parties

Name WILLOWBROOK MANAGEMENT CORP.
Role Debtor
Name WILMINGTON TRUST, NATIONAL ASSOCIATION, AS COLLATERAL AGENT
Role Secured Party
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