Search icon

YORKSHIRE VILLAGE ASSOCIATES LIMITED PARTNERSHIP

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

Company Details

Entity Name: YORKSHIRE VILLAGE ASSOCIATES LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jan 2006
Business ALEI: 0845765
Annual report due: 18 Jan 2026
Business address: 6 EXECUTIVE DRIVE, FARMINGTON, CT, 06032, United States
Mailing address: 6 EXECUTIVE DRIVE, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: RIDLEMAN@METRO-REALTY.COM

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This 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

Agent

Name Role Business address Phone E-Mail Residence address
RANDY P. KABAKOFF Agent ROGIN,NASSAU LLC, CITY PLACE I, 22ND FLOOR, 185 ASYLUM ST, HARTFORD, CT, 06103, United States +1 860-674-5647 RIDLEMAN@METRO-REALTY.COM 112 PIONEER DRIVE, WEST HARTFORD, CT, 06117, United States

Officer

Name Role Business address
YORKSHIRE VILLAGE GP, LLC Officer 6 EXECUTIVE DR, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012974687 2025-01-03 - Annual Report Annual Report -
BF-0012147809 2024-01-02 - Annual Report Annual Report -
BF-0011172060 2023-01-04 - Annual Report Annual Report -
BF-0010173404 2022-01-24 - Annual Report Annual Report 2022
0007087671 2021-01-29 - Annual Report Annual Report 2021
0006738106 2020-01-31 - Annual Report Annual Report 2020
0006352235 2019-01-31 - Annual Report Annual Report 2019
0006047587 2018-01-31 - Annual Report Annual Report 2018
0005754581 2017-01-30 - Annual Report Annual Report 2017
0005467047 2016-01-19 - Annual Report Annual Report 2016
See something incorrect or outdated?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