Search icon

LEVY PARK AVENUE ASSOCIATES LIMITED PARTNERSHIP

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LEVY PARK AVENUE ASSOCIATES LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Apr 1984
Business ALEI: 0574187
Annual report due: 02 Apr 2026
Business address: EXECUTIVE HOUSE APARTMENTS 3900 PARK AVENUE, BRIDGEPORT, CT, 06604, United States
Mailing address: EXECUTIVE HOUSE APARTMENTS 3900 PARK AVENUE, BRIDGEPORT, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: singlecheese511@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 Phone E-Mail Residence address
Marc Levy Agent EXECUTIVE HOUSE APARTMENTS 3900 PARK AVENUE, BRIDGEPORT, CT, 06604, United States +1 203-610-1082 singlecheese511@aol.com 282 Senese Dr, Fairfield, CT, 06824-2256, United States

Officer

Name Role Business address Residence address
MARC LEVY Officer 75 JOHN STREET, BRIDGEPORT, CT, 06604, United States 282 SENESES DR., FAIRFIELD, CT, 06428, United States
ALLEN LEVY Officer 75 JOHN STREET, BRIDGEPORT, CT, 06604, United States 75 JOHN STREET, BRIDGEPORT, CT, 06604, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012928270 2025-03-27 - Annual Report Annual Report -
BF-0012178229 2025-03-26 - Annual Report Annual Report -
BF-0010790707 2023-09-28 - Annual Report Annual Report -
BF-0011261676 2023-09-28 - Annual Report Annual Report -
BF-0009878422 2023-09-26 - Annual Report Annual Report -
BF-0011933638 2023-08-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010136671 2021-11-04 - Annual Report Annual Report -
0006492923 2019-03-26 - Annual Report Annual Report 2019
0006285870 2018-12-03 - Annual Report Annual Report 2018
0005909488 2017-08-14 - 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
0005087101 Active OFS 2022-08-11 2027-08-11 ORIG FIN STMT

Parties

Name LEVY PARK AVENUE ASSOCIATES LIMITED PARTNERSHIP
Role Debtor
Name TD Bank, N.A.
Role Secured Party
0005087108 Active OFS 2022-08-11 2027-08-11 ORIG FIN STMT

Parties

Name LEVY PARK AVENUE ASSOCIATES LIMITED PARTNERSHIP
Role Debtor
Name TD Bank, N.A.
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