Search icon

DILLON PLACE ASSOCIATES LIMITED PARTNERSHIP

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: DILLON PLACE ASSOCIATES LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Nov 1998
Business ALEI: 0606824
Annual report due: 17 Nov 2025
Business address: C/O WILLIAM B COLLINS 67 BLUE RIDGE LN, WEST HARTFORD, CT, 06117, United States
Mailing address: C/O WILLIAM B COLLINS P.O. BOX 370218, WEST HARTFORD, CT, 06137
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: bill@distinctivehomesct.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
54-84 HENDRICXSEN AVENUE ASSOCIATES, LLC Officer C/O WILLIAM B. COLLINS, 67 BLUE RIDGE LANE, WEST HARTFORD, CT, 06117, United States C/O WILLIAM B. COLLINS, 67 BLUE RIDGE LANE, WEST HARTFORD, CT, 06117, United States

Agent

Name Role Business address Phone E-Mail Residence address
JOHN W. BECK Agent C/O SIEGEL, O'CONNOR, SCHIFF & ZANGARI,, 150 TRUMBULL ST., HARTFORD, CT, 06103, United States +1 860-727-8900 jbeck@siegeloconnor.com 99 Fisher Hill Rd., WILLINGTON, CT, 06279, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012350818 2024-12-02 - Annual Report Annual Report -
BF-0011151075 2023-10-25 - Annual Report Annual Report -
BF-0010704477 2022-11-28 - Annual Report Annual Report -
BF-0008207372 2022-06-17 - Annual Report Annual Report 2017
BF-0008318033 2022-06-17 - Annual Report Annual Report 2012
BF-0008266188 2022-06-17 - Annual Report Annual Report 2016
BF-0008298792 2022-06-17 - Annual Report Annual Report 2018
BF-0008292615 2022-06-17 - Annual Report Annual Report 2020
BF-0009985690 2022-06-17 - Annual Report Annual Report -
BF-0008298849 2022-06-17 - Annual Report Annual Report 2019

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
0003357301 Active OFS 2020-02-25 2025-03-04 AMENDMENT

Parties

Name DILLON PLACE ASSOCIATES LIMITED PARTNERSHIP
Role Debtor
Name CONNECTICUT HOUSING FINANCE AUTHORITY
Role Secured Party
0003357302 Active OFS 2020-02-25 2025-03-04 AMENDMENT

Parties

Name DILLON PLACE ASSOCIATES LIMITED PARTNERSHIP
Role Debtor
Name CONNECTICUT HOUSING FINANCE AUTHORITY
Role Secured Party
0003042820 Active OFS 2015-03-04 2025-03-04 ORIG FIN STMT

Parties

Name DILLON PLACE ASSOCIATES LIMITED PARTNERSHIP
Role Debtor
Name CONNECTICUT HOUSING FINANCE AUTHORITY
Role Secured Party
0003042822 Active OFS 2015-03-04 2025-03-04 ORIG FIN STMT

Parties

Name DILLON PLACE ASSOCIATES LIMITED PARTNERSHIP
Role Debtor
Name CONNECTICUT HOUSING FINANCE AUTHORITY
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