Search icon

LEDGECREST APARTMENTS LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: LEDGECREST APARTMENTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jul 1997
Business ALEI: 0566296
Annual report due: 31 Mar 2026
Business address: 530 SILAS DEANE HIGHWAY SUITE 130, WETHERSFIELD, CT, 06109, United States
Mailing address: 530 SILAS DEANE HIGHWAY SUITE 130, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sjbeit@aol.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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 Mailing address Phone E-Mail Residence address
MARK PALEY Agent 530 SILAS DEANE HIGHWAY, SUITE 130, WETHERSFIELD, CT, 06109, United States 530 SILAS DEANE HIGHWAY, SUITE 130, WETHERSFIELD, CT, 06109, United States +1 860-529-5158 sjbeit@aol.com 144 BALFOUR RD, WEST HARTFORD, CT, 06117, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARK PALEY Officer 530 SILAS DEANE HWY, WETHERSFIELD, CT, 06109, United States +1 860-529-5158 sjbeit@aol.com 144 BALFOUR RD, WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927367 2025-03-17 - Annual Report Annual Report -
BF-0012174628 2024-03-15 - Annual Report Annual Report -
BF-0011262913 2023-03-09 - Annual Report Annual Report -
BF-0010192637 2022-03-28 - Annual Report Annual Report 2022
BF-0010503456 2022-03-03 2022-03-03 Amendment Certificate of Amendment -
0007259908 2021-03-25 - Annual Report Annual Report 2021
0006846708 2020-03-24 - Annual Report Annual Report 2020
0006481831 2019-03-21 - Annual Report Annual Report 2019
0006034248 2018-01-25 - Annual Report Annual Report 2018
0005887536 2017-07-13 - Annual Report Annual Report 2017

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
0003443491 Active OFS 2021-05-19 2026-05-19 ORIG FIN STMT

Parties

Name LEDGECREST APARTMENTS LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
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