Search icon

COHEN FAMILY LIMITED PARTNERSHIP I

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

Company Details

Entity Name: COHEN FAMILY LIMITED PARTNERSHIP I
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Dec 1997
Business ALEI: 0579280
Annual report due: 31 Dec 2025
Business address: c/o Figure Eight Properties 433 S Main St Suite 112, WEST HARTFORD, CT, 06110, United States
Mailing address: C/O FIGURE EIGHT PROPERTIES 433 SOUTH MAIN ST, STE 328, WEST HARTFORD, CT, United States, 06110
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jen@f8properties.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
Amy Paul Agent c/o Figure Eight Properties 433 S Main St Suite 112, WEST HARTFORD, CT, 06110, United States +1 860-313-5400 jen@f8properties.com 26 Lofgren Rd, Avon, CT, 06001-3170, United States

Officer

Name Role Business address Residence address
JANET B COHEN Officer c/o Figure Eight Properties 433 S Main St Suite 112, WEST HARTFORD, CT, 06110, United States 1 NORTH POINT LANDING, AVON, CT, 06001, United States
STANLEY COHEN Officer c/o Figure Eight Properties 433 S Main St Suite 112, WEST HARTFORD, CT, 06110, United States 1 NORTH POINT LANDING, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012158716 2024-12-04 - Annual Report Annual Report -
BF-0011266972 2023-12-01 - Annual Report Annual Report -
BF-0010306422 2022-12-14 - Annual Report Annual Report 2022
BF-0009826262 2021-12-01 - Annual Report Annual Report -
0007024912 2020-11-23 - Annual Report Annual Report 2020
0006673587 2019-11-06 - Annual Report Annual Report 2019
0006285342 2018-11-30 - Annual Report Annual Report 2018
0006133839 2018-03-22 - Annual Report Annual Report 2017
0006133834 2018-03-22 - Annual Report Annual Report 2016
0005591344 2016-06-24 - Annual Report Annual Report 2010

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
0005202338 Active OFS 2024-04-01 2029-09-02 AMENDMENT

Parties

Name COHEN FAMILY LIMITED PARTNERSHIP I
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003305917 Active OFS 2019-05-08 2029-09-02 AMENDMENT

Parties

Name COHEN FAMILY LIMITED PARTNERSHIP I
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003013312 Active OFS 2014-09-02 2029-09-02 ORIG FIN STMT

Parties

Name COHEN FAMILY LIMITED PARTNERSHIP I
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