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 |
NAICS
812220 Cemeteries and CrematoriesThis 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
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
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 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 |
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 | |||||||||||||
|
Name | WILLOWBROOK MANAGEMENT CORP. |
Role | Debtor |
Name | WILMINGTON TRUST, NATIONAL ASSOCIATION, AS COLLATERAL AGENT |
Role | Secured Party |
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