Search icon

FLAGPOLE ASSOCIATES, LLC

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

Company Details

Entity Name: FLAGPOLE ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jan 2004
Business ALEI: 0773015
Annual report due: 31 Mar 2026
Business address: 40 KNIGHT STREET, WATERTOWN, CT, 06795, United States
Mailing address: 40 KNIGHT STREET, WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: qgwkaren@gmail.com
E-Mail: karen@qualityglassworks.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN DANIEL PRAIRIE JR. Agent 40 KNIGHT STREET, WATERTOWN, CT, 06795, United States 40 KNIGHT ST., WATERTOWN, CT, 06795, United States +1 203-232-1880 qgwkaren@gmail.com 40 KNIGHT STREET, WATERTOWN, CT, 06795, United States

Officer

Name Role Business address Residence address
KARL H. FABAS Officer 40 KNIGHT STREET, WATERTOWN, CT, 06795, United States 6 Angela Drive, Wethersfield, CT, 06109, United States
JOHN D. PRAIRIE JR. Officer 40 KNIGHT ST, WATERTOWN, CT, United States 18 APPLEWOOD DRIVE, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012964185 2025-03-06 - Annual Report Annual Report -
BF-0012270216 2024-02-28 - Annual Report Annual Report -
BF-0011280657 2023-02-15 - Annual Report Annual Report -
BF-0010275130 2022-03-15 - Annual Report Annual Report 2022
0007116883 2021-02-03 - Annual Report Annual Report 2021
0006780438 2020-02-25 - Annual Report Annual Report 2020
0006318344 2019-01-11 - Annual Report Annual Report 2019
0006028011 2018-01-23 - Annual Report Annual Report 2018
0005756435 2017-01-31 - Annual Report Annual Report 2017
0005525956 2016-03-31 - Annual Report Annual Report 2016

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
0005220734 Active OFS 2024-06-06 2029-08-06 AMENDMENT

Parties

Name FLAGPOLE ASSOCIATES, LLC
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0003310723 Active OFS 2019-05-31 2029-08-06 AMENDMENT

Parties

Name FLAGPOLE ASSOCIATES, LLC
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0003009157 Active OFS 2014-08-06 2029-08-06 ORIG FIN STMT

Parties

Name FLAGPOLE ASSOCIATES, LLC
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
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