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