Search icon

SPRINGDALE CENTER ASSOCIATES, A LIMITED PARTNERSHIP

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

Company Details

Entity Name: SPRINGDALE CENTER ASSOCIATES, A LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Sep 1997
Business ALEI: 0572712
Annual report due: 26 Sep 2025
Business address: 29 KNAPP STREET, STAMFORD, CT, 06907, United States
Mailing address: 29 KNAPP ST, STAMFORD, CT, United States, 06907
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: diana@ghmco.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 Phone E-Mail Residence address
RICHARD K. FREEDMAN Agent 29 KNAPP STREET, STAMFORD, CT, 06907, United States +1 203-653-2475 diana@ghmco.com 115 HAVILLAND RD., STAMFORD, CT, 06903, United States

Officer

Name Role Business address Residence address
GARDEN HOMES MANAGEMENT CORPORATION Officer 29 KNAPP STREET, STAMFORS, CT, 06907, United States -
PLB LIMITED LIABILITY COMPANY Officer 29 KNAPP STREET, STAMFORD, CT, 06907, United States 29 KNAPP STREET, STAMFORD, CT, 06907, United States
SFB LIMITED LIABILITY COMPANY Officer 123 PROSPECT STREET, STAMFORD, CT, 06901, United States 123 PROSPECT STREET, STAMFORD, CT, 06901, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012177125 2024-09-20 - Annual Report Annual Report -
BF-0011260691 2023-09-25 - Annual Report Annual Report -
BF-0010221126 2022-09-16 - Annual Report Annual Report 2022
BF-0009812809 2021-09-20 - Annual Report Annual Report -
0006991958 2020-09-25 - Annual Report Annual Report 2020
0006654958 2019-10-04 - Annual Report Annual Report 2019
0006252135 2018-09-27 - Annual Report Annual Report 2018
0005970154 2017-11-21 - Annual Report Annual Report 2017
0005659032 2016-09-27 - Annual Report Annual Report 2016
0005407367 2015-10-05 - Annual Report Annual Report 2015
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