Search icon

TREECO/PLAINVIEW LIMITED PARTNERSHIP

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: TREECO/PLAINVIEW LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Nov 1983
Business ALEI: 0521084
Annual report due: 25 Nov 2024
Business address: 1032 MOUNTAIN ROAD, BLOOMFIELD, CT, 06002, United States
Mailing address: 10 E. PALISADE AVE, ENGLEWOOD, NJ, United States, 07631
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tmchale@treecocenters.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of TREECO/PLAINVIEW LIMITED PARTNERSHIP, NEW YORK 813156 NEW YORK
Headquarter of TREECO/PLAINVIEW LIMITED PARTNERSHIP, NEW YORK 2196293 NEW YORK

Agent

Name Role Business address Phone E-Mail Residence address
CHERYL EPSTEIN Agent 1032 MOUNTAIN ROAD, BLOOMFIELD, CT, 06002, United States +1 201-906-8879 tmchale@treecocenters.com 1032 MOUNTAIN ROAD, BLOOMFIELD, CT, 06002, United States

Officer

Name Role Business address
THE REAL ESTATE EQUITY COMPANY, LLC Officer 10 EAST PALISADE AVENUE, ENGLEWOOD, NJ, 07631, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012474964 2024-01-24 - Annual Report Annual Report -
BF-0010308953 2022-11-18 - Annual Report Annual Report 2022
BF-0009823562 2021-10-26 - Annual Report Annual Report -
0006998979 2020-10-12 - Annual Report Annual Report 2020
0006681658 2019-11-16 - Annual Report Annual Report 2019
0006262776 2018-10-23 - Annual Report Annual Report 2018
0005948544 2017-10-19 - Annual Report Annual Report 2017
0005690044 2016-11-09 - Annual Report Annual Report 2016
0005508149 2016-03-08 - Annual Report Annual Report 2015
0005201941 2014-10-17 - Annual Report Annual Report 2014
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