Search icon

778 LONG RIDGE ROAD ASSOCIATES LIMITED PARTNERSHIP

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

Company Details

Entity Name: 778 LONG RIDGE ROAD ASSOCIATES LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Sep 1986
Business ALEI: 0551799
Annual report due: 05 Sep 2025
Business address: 49 CATBRIER ROAD, WESTON, CT, 06883, United States
Mailing address: P. O. BOX 1183, WESTON, CT, United States, 06883
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ppgweston@gmail.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

Agent

Name Role Business address Phone E-Mail Residence address
PHYLLIS GARY Agent 49 CATBRIER ROAD, WESTON, CT, 06883, United States +1 203-291-9871 ppgweston@gmail.com 49 CATBRIER ROAD, WESTON, CT, 06883, United States

Officer

Name Role Business address Phone E-Mail Residence address
PHYLLIS GARY Officer 49 CATBRIER ROAD, WESTON, CT, 06883, United States +1 203-291-9871 ppgweston@gmail.com 49 CATBRIER ROAD, WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012183714 2024-08-29 - Annual Report Annual Report -
BF-0011264959 2023-09-06 - Annual Report Annual Report -
BF-0010294092 2022-08-09 - Annual Report Annual Report 2022
BF-0009814726 2021-10-05 - Annual Report Annual Report -
0007279074 2021-04-01 - Annual Report Annual Report 2020
0007277373 2021-03-31 - Annual Report Annual Report 2019
0006237991 2018-08-27 - Annual Report Annual Report 2018
0005927349 2017-09-16 - Annual Report Annual Report 2017
0005646500 2016-09-07 - Annual Report Annual Report 2016
0005640171 2016-08-26 2016-08-26 Amendment Amend -

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
0005033534 Active OFS 2021-12-08 2027-05-02 AMENDMENT

Parties

Name 778 LONG RIDGE ROAD ASSOCIATES LIMITED PARTNERSHIP
Role Debtor
Name CONNECTICUT COMMUNITY BANK, N.A. D/B/A STAMFORD BANK & TRUST
Role Secured Party
0003177390 Active OFS 2017-05-02 2027-05-02 ORIG FIN STMT

Parties

Name 778 LONG RIDGE ROAD ASSOCIATES LIMITED PARTNERSHIP
Role Debtor
Name CONNECTICUT COMMUNITY BANK, N.A. D/B/A STAMFORD BANK & TRUST
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