Search icon

CORNER HOUSE ASSOCIATES LIMITED PARTNERSHIP

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

Company Details

Entity Name: CORNER HOUSE ASSOCIATES LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Dec 1992
Business ALEI: 0553789
Annual report due: 01 Dec 2025
Business address: 827 FARMINGTON AVENUE, FARMINGTON, CT, 06032, United States
Mailing address: 827 FARMINGTON AVENUE, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rohan@classichotelsofct.com

Industry & Business Activity

NAICS

561599 All Other Travel Arrangement and Reservation Services

This U.S. industry comprises establishments (except travel agencies, tour operators, and convention and visitors bureaus) primarily engaged in providing travel arrangement and reservation services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail
MARK OLAND ESQ. Agent BINGHAM MCCUTCHEN LLP, ONE STATE STREET, HARTFORD, CT, 06103, United States +1 860-578-6351 accounting@classichotelsofct.com

Officer

Name Role Business address Residence address
MICHEAL BRIGHENTI Officer 279 Avon Mountain Rd, Avon, CT, 06001-3942, United States 279 Avon Mountain Rd, Avon, CT, 06001-3942, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012185888 2024-11-29 - Annual Report Annual Report -
BF-0011268509 2023-11-02 - Annual Report Annual Report -
BF-0010239459 2022-11-10 - Annual Report Annual Report 2022
BF-0009826250 2021-12-31 - Annual Report Annual Report -
0007018085 2020-11-13 - Annual Report Annual Report 2020
0006676046 2019-11-11 - Annual Report Annual Report 2019
0006654313 2019-10-03 - Annual Report Annual Report 2018
0006054248 2018-02-05 - Annual Report Annual Report 2017
0005725757 2016-12-28 - Annual Report Annual Report 2016
0005455623 2015-12-30 - Annual Report Annual Report 2015

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
0005089580 Active OFS 2022-08-29 2027-11-26 AMENDMENT

Parties

Name CORNER HOUSE ASSOCIATES LIMITED PARTNERSHIP
Role Debtor
Name BERKSHIRE BANK, LLC
Role Secured Party
0003218718 Active OFS 2017-12-18 2027-11-26 AMENDMENT

Parties

Name CORNER HOUSE ASSOCIATES LIMITED PARTNERSHIP
Role Debtor
Name BERKSHIRE BANK, LLC
Role Secured Party
0003200178 Active OFS 2017-08-29 2027-11-26 AMENDMENT

Parties

Name CORNER HOUSE ASSOCIATES LIMITED PARTNERSHIP
Role Debtor
Name COMMERCE BANK AND TRUST COMPANY
Role Secured Party
0002896814 Active OFS 2012-09-18 2027-11-26 AMENDMENT

Parties

Name CORNER HOUSE ASSOCIATES LIMITED PARTNERSHIP
Role Debtor
Name COMMERCE BANK AND TRUST COMPANY
Role Secured Party
0002605002 Active OFS 2007-11-26 2027-11-26 ORIG FIN STMT

Parties

Name CORNER HOUSE ASSOCIATES LIMITED PARTNERSHIP
Role Debtor
Name COMMERCE BANK AND TRUST COMPANY
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