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 |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||
|
Name | MURRAY COURT APARTMENTS, L.L.C. |
Role | Debtor |
Name | PEOPLESBANK |
Role | Secured Party |
Parties
Name | MURRAY COURT APARTMENTS, L.L.C. |
Role | Debtor |
Name | PEOPLESBANK |
Role | Secured Party |
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