Search icon

BUFFAM FAMILY LIMITED PARTNERSHIP

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

Company Details

Entity Name: BUFFAM FAMILY LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jul 1997
Business ALEI: 0566406
Annual report due: 02 Jul 2025
Business address: 641 DANBURY ROAD 1ST FLOOR, RIDGEFIELD, CT, 06877, United States
Mailing address: 641 DANBURY ROAD, 1ST FLOOR, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: LBESESCHECK@NEWCASTLEHOTELS.COM

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
LISA BESESCHECK Agent 641 DANBURY ROAD, 1ST FLOOR, RIDGEFIELD, CT, 06877, United States +1 203-447-7046 lbesescheck@newcastlehotels.com 42 HONEYBEE LANE, SHELTON, CT, 06484, United States

Officer

Name Role Business address
BUFFAM, LLC Officer 2 CORPORATE DRIVE, SUITE 334, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012175605 2024-06-17 - Annual Report Annual Report -
BF-0011263142 2023-06-02 - Annual Report Annual Report -
BF-0010291177 2022-06-02 - Annual Report Annual Report 2022
BF-0009759884 2021-07-04 - Annual Report Annual Report -
0007217172 2021-03-10 - Annual Report Annual Report 2020
0006926861 2020-06-18 - Annual Report Annual Report 2019
0006199460 2018-06-13 - Annual Report Annual Report 2017
0006199470 2018-06-13 - Annual Report Annual Report 2018
0005596028 2016-07-05 - Annual Report Annual Report 2015
0005596032 2016-07-05 - 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
0005154796 Active OFS 2023-07-19 2028-07-19 ORIG FIN STMT

Parties

Name BUFFAM FAMILY LIMITED PARTNERSHIP
Role Debtor
Name M&T Bank
Role Secured Party
Name NEW CASTLE HOTELS EQUITY LLC
Role Debtor
Name NEW CASTLE HOTELS LLC
Role Debtor
Name BUFFAM, LLC
Role Debtor
0003427566 Active OFS 2021-02-17 2026-07-08 AMENDMENT

Parties

Name BUFFAM FAMILY LIMITED PARTNERSHIP
Role Debtor
Name CITIZENS BANK, NATIONAL ASSOCIATION
Role Secured Party
0003103023 Active OFS 2016-02-11 2026-07-08 AMENDMENT

Parties

Name BUFFAM FAMILY LIMITED PARTNERSHIP
Role Debtor
Name CITIZENS BANK, NATIONAL ASSOCIATION
Role Secured Party
0002982243 Active OFS 2014-02-28 2026-07-08 AMENDMENT

Parties

Name BUFFAM FAMILY LIMITED PARTNERSHIP
Role Debtor
Name CITIZENS BANK, NATIONAL ASSOCIATION
Role Secured Party
0002825111 Active OFS 2011-07-08 2026-07-08 ORIG FIN STMT

Parties

Name BUFFAM FAMILY LIMITED PARTNERSHIP
Role Debtor
Name CITIZENS 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