Search icon

MURRAY COURT APARTMENTS, L.L.C.

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

Company Details

Entity Name: MURRAY COURT APARTMENTS, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Feb 1998
Business ALEI: 0583152
Annual report due: 31 Mar 2026
Business address: 44 SUFFIELD COURT, CHESHIRE, CT, 06410, United States
Mailing address: 44 SUFFIELD COURT, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: cortim@charter.net

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
ALLAN W. KOERNER Agent 214 MAIN STREET, HARTFORD, CT, 06106, United States 214 MAIN STREET, HARTFORD, CT, 06106, United States +1 203-788-4205 Cortim@charter.net 11 SOUTH RIDGE ROAD, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Residence address
ROBERT A. STAUFFER Officer 44 SUFFIELD COURT, CHESHIRE, CT, 06410, United States 540-560 MAIN STREET, SOUTHINGTON, CT, 06498, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012932824 2025-03-13 - Annual Report Annual Report -
BF-0012185954 2024-03-13 - Annual Report Annual Report -
BF-0011265889 2023-02-10 - Annual Report Annual Report -
BF-0010236610 2022-03-07 - Annual Report Annual Report 2022
0007234637 2021-03-16 - Annual Report Annual Report 2021
0006827851 2020-03-11 - Annual Report Annual Report 2020
0006301680 2019-01-01 - Annual Report Annual Report 2018
0006301682 2019-01-01 - Annual Report Annual Report 2019
0006059704 2018-02-07 - Annual Report Annual Report 2017
0005652489 2016-09-15 - Annual Report Annual Report 2015

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
0005007004 Active OFS 2021-08-03 2026-09-23 AMENDMENT

Parties

Name MURRAY COURT APARTMENTS, L.L.C.
Role Debtor
Name PEOPLESBANK
Role Secured Party
0003142304 Active OFS 2016-09-23 2026-09-23 ORIG FIN STMT

Parties

Name MURRAY COURT APARTMENTS, L.L.C.
Role Debtor
Name PEOPLESBANK
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