Entity Name: | STATE STREET BRIDGEPORT LIMITED PARTNERSHIP |
Jurisdiction: | Connecticut |
Legal type: | Limited Partnership |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 01 Oct 1996 |
Business ALEI: | 0545078 |
Annual report due: | 01 Oct 2024 |
Business address: | 1240 CHAPEL STREET, NEW HAVEN, CT, 06511, United States |
Mailing address: | 1240 CHAPEL STREET, NEW HAVEN, CT, United States, 06511 |
ZIP code: | 06511 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | mproscino@cccymca.org |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
CARMEN COLON | Agent | 850 Park Ave, Bridgeport, CT, 06604, United States | +1 203-260-0595 | ccolon@cccymca.org | 137 HENRY ST STE 203, STAMFORD, CT, 06902, United States |
Name | Role | Business address |
---|---|---|
651 STATE STREET, INC. | Officer | 1240 CHAPEL STREET, NEW HAVEN, CT, 06511, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011259093 | 2023-09-26 | - | Annual Report | Annual Report | - |
BF-0010232916 | 2022-09-28 | - | Annual Report | Annual Report | 2022 |
BF-0009818783 | 2021-09-30 | - | Annual Report | Annual Report | - |
0006974773 | 2020-09-08 | - | Annual Report | Annual Report | 2020 |
0006641865 | 2019-09-10 | - | Annual Report | Annual Report | 2018 |
0006641866 | 2019-09-10 | - | Annual Report | Annual Report | 2019 |
0006212903 | 2018-07-10 | - | Annual Report | Annual Report | 2017 |
0005678966 | 2016-10-24 | - | Annual Report | Annual Report | 2015 |
0005678967 | 2016-10-24 | - | Annual Report | Annual Report | 2016 |
0005190701 | 2014-09-26 | - | Annual Report | Annual Report | 2014 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005251980 | Active | OFS | 2024-11-18 | 2029-11-18 | ORIG FIN STMT | |||||||||||||
|
Name | STATE STREET BRIDGEPORT LIMITED PARTNERSHIP |
Role | Debtor |
Name | CONNECTICUT HOUSING FINANCE AUTHORITY |
Role | Secured Party |
Parties
Name | STATE STREET BRIDGEPORT LIMITED PARTNERSHIP |
Role | Debtor |
Name | CONNECTICUT HOUSING FINANCE AUTHORITY |
Role | Secured Party |
Parties
Name | STATE STREET BRIDGEPORT LIMITED PARTNERSHIP |
Role | Debtor |
Name | CONNECTICUT HOUSING FINANCE AUTHORITY |
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