Entity Name: | WESTFORD REAL ESTATE MANAGEMENT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Jan 1999 |
Business ALEI: | 0610799 |
Annual report due: | 31 Mar 2026 |
Business address: | 348 HARTFORD TURNPIKE SUITE 200, VERNON, CT, 06066, United States |
Mailing address: | 348 HARTFORD TURNPIKE SUITE 200, VERNON, CT, United States, 06066 |
ZIP code: | 06066 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | legal@associaonline.com |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WESTFORD 401(K) PLAN | 2023 | 593773550 | 2024-10-15 | WESTFORD REAL ESTATE MANAGEMENT, LLC | 94 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-15 |
Name of individual signing | JESSICA LUGINBUHL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 8605282885 |
Plan sponsor’s address | 348 HARTFORD TURNPIKE, SUITE 200, VERNON, CT, 06066 |
Signature of
Role | Plan administrator |
Date | 2023-05-30 |
Name of individual signing | MATTHEW SCIBEK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 8605282885 |
Plan sponsor’s address | 348 HARTFORD TURNPIKE, SUITE 200, VERNON, CT, 06066 |
Signature of
Role | Plan administrator |
Date | 2022-10-14 |
Name of individual signing | MATTHEW SCIBEK |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2022-10-14 |
Name of individual signing | MATTHEW SCIBEK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 8605282885 |
Plan sponsor’s address | 348 HARTFORD TURNPIKE, SUITE 200, VERNON, CT, 06066 |
Signature of
Role | Plan administrator |
Date | 2021-10-13 |
Name of individual signing | MATTHEW SCIBEK |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2021-10-13 |
Name of individual signing | MATTHEW SCIBEK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 8605282885 |
Plan sponsor’s address | 348 HARTFORD TURNPIKE, SUITE 200, VERNON, CT, 06066 |
Signature of
Role | Plan administrator |
Date | 2020-07-29 |
Name of individual signing | MATTHEW SCIBEK |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2020-07-29 |
Name of individual signing | MATTHEW J. SCIBEK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 8605282885 |
Plan sponsor’s address | 348 HARTFORD TURNPIKE, SUITE 200, VERNON, CT, 06066 |
Signature of
Role | Plan administrator |
Date | 2019-10-09 |
Name of individual signing | MATTHEW SCIBEK |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2019-10-09 |
Name of individual signing | MATTHEW SCIBEK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 8605282885 |
Plan sponsor’s address | 348 HARTFORD TURNPIKE, SUITE 200, VERNON, CT, 06066 |
Signature of
Role | Plan administrator |
Date | 2018-10-12 |
Name of individual signing | MATTHEW SCIBEK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 8605282885 |
Plan sponsor’s address | 348 HARTFORD TURNPIKE, SUITE 200, VERNON, CT, 06066 |
Signature of
Role | Plan administrator |
Date | 2017-08-24 |
Name of individual signing | MATTHEW SCIBEK |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Brian Kruppa | Officer | 5401 N Central Expy, 300, Dallas, TX, 75205-3362, United States | 5401 N Central Expy., Ste 300, Dallas, TX, 75205-3362, United States |
MATTHEW J. SCIBEK | Officer | 348 HARTFORD TURNPIKE, SUITE 200, VERNON, CT, 06066, United States | 50 Wildwood Road, Tolland, CT, 06084, United States |
Jose Maldonado | Officer | 5401 N Central Expy, 300, Dallas, TX, 75205-3362, United States | 5401 N Central Expy., Ste 300, Dallas, TX, 75205-3362, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0646050 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2016-06-15 | 2024-04-01 | 2025-03-31 |
CAM.0000346 | COMMUNITY ASSOCIATION MANAGER | INACTIVE | PURSUANT TO PUBLIC ACT 19-177 | 2000-09-06 | 2019-02-01 | 2020-01-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012937664 | 2025-03-04 | - | Annual Report | Annual Report | - |
BF-0013271116 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012268240 | 2024-03-08 | - | Annual Report | Annual Report | - |
BF-0011878853 | 2023-07-10 | 2023-07-10 | Change of Agent | Agent Change | - |
BF-0011154970 | 2023-03-10 | - | Annual Report | Annual Report | - |
BF-0010291987 | 2022-03-24 | - | Annual Report | Annual Report | 2022 |
0007181068 | 2021-02-22 | - | Annual Report | Annual Report | 2021 |
0006858924 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006433192 | 2019-03-07 | - | Annual Report | Annual Report | 2019 |
0005995785 | 2018-01-04 | - | Annual Report | Annual Report | 2018 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343844627 | 0112000 | 2019-03-12 | 124 CYPRESS ROAD, NEWINGTON, CT, 06111 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1454344 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2019-05-13 |
Current Penalty | 5304.0 |
Initial Penalty | 5304.0 |
Final Order | 2019-06-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. On or about 03/12/2019 at the 124 Cypress Road Project, two employees were working from the porch roof with no fall protection system in use. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7382687006 | 2020-04-07 | 0156 | PPP | 348 Hartford Tpke Suite 200, VERNON ROCKVILLE, CT, 06066-4732 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005162531 | Active | OFS | 2023-08-29 | 2028-08-29 | ORIG FIN STMT | |||||||||||||
|
Name | OWL ROCK CAPITAL CORPORATION, AS ADMINISTRATIVE AGENT |
Role | Secured Party |
Name | WESTFORD REAL ESTATE MANAGEMENT, LLC |
Role | Debtor |
Parties
Name | PACIFIC PREMIER BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Name | WESTFORD REAL ESTATE MANAGEMENT, LLC |
Role | Debtor |
Parties
Name | WESTFORD REAL ESTATE MANAGEMENT, LLC |
Role | Debtor |
Name | PACIFIC PREMIER BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | WESTFORD REAL ESTATE MANAGEMENT, LLC |
Role | Debtor |
Name | BANK OF THE WEST |
Role | Secured Party |
Parties
Name | WESTFORD REAL ESTATE MANAGEMENT, LLC |
Role | Debtor |
Name | PACIFIC PREMIER BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | WESTFORD REAL ESTATE MANAGEMENT, LLC |
Role | Debtor |
Name | PACIFIC PREMIER BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | WESTFORD REAL ESTATE MANAGEMENT, LLC |
Role | Debtor |
Name | TOWN OF CROMWELL TAX COLLECTOR |
Role | Secured Party |
Parties
Name | WESTFORD REAL ESTATE MANAGEMENT, LLC |
Role | Debtor |
Name | TOWN OF CROMWELL TAX COLLECTOR |
Role | Secured Party |
Parties
Name | WESTFORD REAL ESTATE MANAGEMENT, LLC |
Role | Debtor |
Name | PACIFIC PREMIER BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | WESTFORD REAL ESTATE MANAGEMENT, LLC |
Role | Debtor |
Name | PACIFIC PREMIER BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_23-cv-01079 | Judicial Publications | 42:1983 Civil Rights Act | Other Civil Rights | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Michelle Anderson |
Role | Defendant |
Name | Rosa Bustamante |
Role | Defendant |
Name | Rosanna Bustamante |
Role | Defendant |
Name | Judy Carr |
Role | Defendant |
Name | Jonathan Chapel |
Role | Defendant |
Name | FELDMAN, INC. |
Role | Defendant |
Name | Eric Judge |
Role | Defendant |
Name | Francis Ogorman |
Role | Defendant |
Name | PMG Holdings |
Role | Defendant |
Name | Xiomara Pagan |
Role | Defendant |
Name | WESTFORD REAL ESTATE MANAGEMENT, LLC |
Role | Defendant |
Name | Westwood Condo Assoc. |
Role | Defendant |
Name | Robert Ricketts |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_23-cv-01079-0 |
Date | 2025-03-31 |
Notes | ORDER granting 75 Motion to Dismiss; granting 77 Motion to Dismiss. For the reasons described in the attached ruling, Defendants' motions to dismiss are GRANTED as to all claims asserted against Defendants Westwood Condominium Association, Eric Judge, Michelle Anderson, Xiomara Pagan, Judy Carr, Rosa Bustamante, and Westford Real Estate Management; Plaintiff's FDCPA claims; and Plaintiff's FHA claims. Because the Court finds that Plaintiff's federal claims must be dismissed, it declines to exercise supplemental jurisdiction over his state law claims against all Defendants. Further, as Plaintiff has already amended his complaint three times, the Court denies leave to amend.The Clerk is directed to enter judgment in favor of Defendants and close this case. Signed by Judge Sarala V. Nagala on 3/31/2025. (Webb, E) |
View | View File |
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