Search icon

NAZCA APARTMENTS, LLC

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

Company Details

Entity Name: NAZCA APARTMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Nov 1997
Business ALEI: 0575507
Annual report due: 31 Mar 2026
Business address: C/O REGO REALTY CORP. 15 WEBSTER ST., HARTFORD, CT, 06114, United States
Mailing address: C/O REGO REALTY CORP. P.O. BOX 340692, HARTFORD, CT, United States, 06134
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: vgriffin@regocorp.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
JOSE A. REATEGUI Agent 15 Webster St, Hartford, CT, 06114-1220, United States 15 Webster St, Hartford, CT, 06114-1220, United States +1 860-209-5972 vgriffin@regocorp.com 75 Colonial Dr, Wethersfield, CT, 06109-2517, United States

Officer

Name Role Business address Residence address
REGO CORPORATION Officer 15 WEBSTER ST., HARTFORD, CT, 06114, United States NONE,

History

Type Old value New value Date of change
Name change ALLEN PLACE APARTMENTS, LLC NAZCA APARTMENTS, LLC 2000-01-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012928430 2025-03-26 - Annual Report Annual Report -
BF-0012176833 2024-03-19 - Annual Report Annual Report -
BF-0010790408 2023-01-23 - Annual Report Annual Report -
BF-0011261175 2023-01-23 - Annual Report Annual Report -
BF-0008602102 2022-06-27 - Annual Report Annual Report 2018
BF-0008602100 2022-06-27 - Annual Report Annual Report 2017
BF-0008602098 2022-06-27 - Annual Report Annual Report 2019
BF-0008602101 2022-06-27 - Annual Report Annual Report 2016
BF-0008602099 2022-06-27 - Annual Report Annual Report 2020
BF-0009938833 2022-06-27 - Annual Report Annual Report -

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
0005167635 Active OFS 2023-10-02 2028-10-02 ORIG FIN STMT

Parties

Name NAZCA APARTMENTS, LLC
Role Debtor
Name SAVINGS BANK OF DANBURY THE
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