LEVY 1105 ASSOCIATES LIMITED PARTNERSHIP
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | LEVY 1105 ASSOCIATES LIMITED PARTNERSHIP |
Jurisdiction: | Connecticut |
Legal type: | Limited Partnership |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 15 Sep 1988 |
Business ALEI: | 0574186 |
Annual report due: | 15 Sep 2024 |
Business address: | 75 JOHN STREET, BRIDGEPORT, CT, 06604, United States |
Mailing address: | 75 JOHN STREET, BRIDGEPORT, CT, United States, 06604 |
ZIP code: | 06604 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | andy@wenconn.com |
NAICS
445299 All Other Specialty Food StoresName | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
HAROLD J. LEVY | Agent | 966 MAIN STREET, BRIDGEPORT, CT, 06604, United States | +1 203-610-1082 | andy@wenconn.com | 740 HOLLYDALE ROAD, FAIRFIELD, CT, 06430, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010790706 | 2023-09-20 | - | Annual Report | Annual Report | - |
BF-0009064165 | 2023-09-20 | - | Annual Report | Annual Report | 2020 |
BF-0009900251 | 2023-09-20 | - | Annual Report | Annual Report | - |
BF-0011261675 | 2023-09-20 | - | Annual Report | Annual Report | - |
BF-0011902977 | 2023-07-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006615112 | 2019-08-06 | - | Annual Report | Annual Report | 2019 |
0006285890 | 2018-12-03 | - | Annual Report | Annual Report | 2018 |
0005909491 | 2017-08-14 | - | Annual Report | Annual Report | 2017 |
0005762532 | 2017-02-06 | - | Annual Report | Annual Report | 2009 |
0005762520 | 2017-02-06 | - | Annual Report | Annual Report | 2005 |
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 | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005027532 | Active | OFS | 2021-11-09 | 2025-12-03 | AMENDMENT | |||||||||||||||||||
|
Name | WENCONN OF STRATFORD, INCORPORATED |
Role | Debtor |
Name | LEVY 1105 ASSOCIATES LIMITED PARTNERSHIP |
Role | Debtor |
Name | TCF EQUIPMENT FINANCE, A DIVISION OF TCF NATIONAL BANK |
Role | Secured Party |
Parties
Name | LEVY 1105 ASSOCIATES LIMITED PARTNERSHIP |
Role | Debtor |
Name | TCF EQUIPMENT FINANCE, A DIVISION OF TCF NATIONAL BANK |
Role | Secured Party |
Name | WENCONN OF STRATFORD, INCORPORATED |
Role | Debtor |
Parties
Name | WENCONN OF STRATFORD, INCORPORATED |
Role | Debtor |
Name | TCF EQUIPMENT FINANCE, A DIVISION OF TCF NATIONAL BANK |
Role | Secured Party |
Name | LEVY 1105 ASSOCIATES LIMITED PARTNERSHIP |
Role | Debtor |
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