Search icon

STATE STREET BRIDGEPORT LIMITED PARTNERSHIP

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

Company Details

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

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

Name Role Business address
651 STATE STREET, INC. Officer 1240 CHAPEL STREET, NEW HAVEN, CT, 06511, United States

Filing

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

Debts and Liens

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

Parties

Name STATE STREET BRIDGEPORT LIMITED PARTNERSHIP
Role Debtor
Name CONNECTICUT HOUSING FINANCE AUTHORITY
Role Secured Party
0005251985 Active OFS 2024-11-18 2029-11-18 ORIG FIN STMT

Parties

Name STATE STREET BRIDGEPORT LIMITED PARTNERSHIP
Role Debtor
Name CONNECTICUT HOUSING FINANCE AUTHORITY
Role Secured Party
0003336886 Active OFS 2019-10-21 2024-10-21 ORIG FIN STMT

Parties

Name STATE STREET BRIDGEPORT LIMITED PARTNERSHIP
Role Debtor
Name CONNECTICUT HOUSING FINANCE AUTHORITY
Role Secured Party
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