Search icon

THE NEW MASTER LIMITED PARTNERSHIP

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE NEW MASTER LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Mar 1997
Business ALEI: 0556206
Annual report due: 03 Mar 2025
Business address: C/O CHERYL EPSTEIN 1032 MOUNTAIN RD, BLOOMFIELD, CT, 06002, United States
Mailing address: 10 PALISADE AVE, ENGLEWOOD, NJ, United States, 07631
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tmchale@treecocenters.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

Links between entities

Type Company Name Company Number State
Headquarter of THE NEW MASTER LIMITED PARTNERSHIP, NEW YORK 5123947 NEW YORK

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

Officer

Name Role Business address
M.C.P. NEW MASTER L.P. Officer 12 VREELAND AVE, TOTOWA, NJ, 07512, United States
THE REAL ESTATE EQUITY COMPANY LLC Officer 10 E PALISADE AVE, ENGLEWOOD, NJ, 07631, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012295790 2024-06-10 - Annual Report Annual Report -
BF-0011265132 2023-02-23 - Annual Report Annual Report -
BF-0010329441 2022-02-27 - Annual Report Annual Report 2022
0007347148 2021-05-19 - Annual Report Annual Report 2021
0006769368 2020-02-21 - Annual Report Annual Report 2020
0006428893 2019-03-06 - Annual Report Annual Report 2019
0006185633 2018-05-17 - Annual Report Annual Report 2018
0005795265 2017-03-17 - Annual Report Annual Report 2017
0005508370 2016-03-08 - Annual Report Annual Report 2015
0005508371 2016-03-08 - Annual Report Annual Report 2016

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
0005060844 Active OFS 2022-04-12 2027-06-22 AMENDMENT

Parties

Name THE NEW MASTER LIMITED PARTNERSHIP
Role Debtor
Name FLUSHING BANK
Role Secured Party
Name TREECO/HYLAN LIMITED PARTNERSHIP
Role Debtor
Name TREECO LIMITED PARTNERSHIP
Role Debtor
0003189004 Active OFS 2017-06-22 2027-06-22 ORIG FIN STMT

Parties

Name TREECO/HYLAN LIMITED PARTNERSHIP
Role Debtor
Name THE NEW MASTER LIMITED PARTNERSHIP
Role Debtor
Name TREECO LIMITED PARTNERSHIP
Role Debtor
Name FLUSHING BANK
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