Search icon

SOUTHWEST VILLAGE OF FARMINGTON LIMITED PARTNERSHIP

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

Company Details

Entity Name: SOUTHWEST VILLAGE OF FARMINGTON LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jun 1988
Business ALEI: 0542619
Annual report due: 28 Jun 2025
Business address: 1097 FARMINGTON AVENUE, BRISTOL, CT, 06010, United States
Mailing address: PO BOX 297, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: skrawiec@stephenrealty.net

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
STEPHEN J. BARBERINO JR. Agent 1097 FARMINGTON AVENUE, BRISTOL, CT, 06010, United States +1 860-584-7401 skrawiec@stephenrealty.net 68 BLACK WALNUT LANE, BURLINGTON, CT, 06013, United States

Officer

Name Role Business address
STEPHEN REALTY & DEVELOPMENT, INC. Officer 1097 FARMINGTON AVENUE, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012176073 2024-07-03 - Annual Report Annual Report -
BF-0011259491 2023-06-22 - Annual Report Annual Report -
BF-0010197313 2022-12-23 - Annual Report Annual Report 2022
BF-0009831856 2021-09-28 - Annual Report Annual Report -
BF-0008443061 2021-06-21 - Annual Report Annual Report 2020
0006685764 2019-11-25 - Annual Report Annual Report 2018
0006685765 2019-11-25 - Annual Report Annual Report 2019
0006125193 2018-03-15 - Annual Report Annual Report 2017
0006125185 2018-03-15 - Annual Report Annual Report 2015
0006125218 2018-03-15 - Change of Agent Address Agent Address Change -
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