Search icon

STURBRIDGE SQUARE LIMITED PARTNERSHIP

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

Company Details

Entity Name: STURBRIDGE SQUARE LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Feb 1992
Business ALEI: 0600242
Annual report due: 25 Feb 2025
Business address: 106 FARMINGTON AVENUE, PLAINVILLE, CT, 06062, United States
Mailing address: P.O. BOX 747, FARMINGTON, CT, United States, 06034
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mboiczyk@webercarrier.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
MICHAEL BOICZYK ESQUIRE Agent 24 CEDAR STREET, NEW BRITAIN, CT, 06052, United States +1 860-670-0992 mboiczyk@webercarrier.com 18 GREEN WOODS LANE, UNIONVILLE, CT, 06085, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012171831 2024-05-03 - Annual Report Annual Report -
BF-0011150469 2024-05-03 - Annual Report Annual Report -
BF-0010242097 2024-05-03 - Annual Report Annual Report 2022
BF-0012607888 2024-04-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007311172 2021-04-28 - Annual Report Annual Report 2021
0006936094 2020-06-30 - Annual Report Annual Report 2010
0006936097 2020-06-30 - Annual Report Annual Report 2012
0006936111 2020-06-30 - Annual Report Annual Report 2019
0006936086 2020-06-30 - Annual Report Annual Report 2006
0006936101 2020-06-30 - Annual Report Annual Report 2014
See something incorrect or outdated?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