Entity Name: | GARDEN STREET APARTMENTS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Jun 2007 |
Business ALEI: | 0904542 |
Annual report due: | 31 Mar 2026 |
Business address: | 34 PROSPECT STREET, WATERBURY, CT, 06702, United States |
Mailing address: | 34 PROSPECT STREET, WATERBURY, CT, United States, 06702 |
ZIP code: | 06702 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | janfosso@gmail.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ANTONIO NIKE | Agent | 34 PROSPECT STREET, WATERBURY, CT, 06702, United States | 34 PROSPECT STREET, WATERBURY, CT, 06702, United States | +1 203-942-1817 | janfosso@gmail.com | CT, 34 PROSPECT STREET, APT. 1, WATERBURY, CT, 06702, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ANTONIO NIKE | Officer | 34 PROSPECT STREET, WATERBURY, CT, 06702, United States | +1 203-942-1817 | janfosso@gmail.com | CT, 34 PROSPECT STREET, APT. 1, WATERBURY, CT, 06702, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012986372 | 2025-02-27 | - | Annual Report | Annual Report | - |
BF-0012302590 | 2024-02-20 | - | Annual Report | Annual Report | - |
BF-0011282120 | 2023-02-02 | - | Annual Report | Annual Report | - |
BF-0010206687 | 2022-03-24 | - | Annual Report | Annual Report | 2022 |
0007117072 | 2021-02-03 | - | Annual Report | Annual Report | 2021 |
0006745668 | 2020-02-07 | - | Annual Report | Annual Report | 2020 |
0006376951 | 2019-02-11 | - | Annual Report | Annual Report | 2019 |
0006021314 | 2018-01-22 | - | Annual Report | Annual Report | 2018 |
0005858043 | 2017-06-06 | - | Annual Report | Annual Report | 2017 |
0005607471 | 2016-07-21 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005211229 | Active | OFS | 2024-04-30 | 2029-01-09 | AMENDMENT | |||||||||||||||||||||||||
|
Name | GARDEN STREET APARTMENTS, LLC |
Role | Debtor |
Name | SIG CRE 2023 VENTURE LLC |
Role | Secured Party |
Name | SIGNATURE BRIDGE BANK, N.A. |
Role | Secured Party |
Name | SIGNATURE BANK |
Role | Secured Party |
Parties
Name | GARDEN STREET APARTMENTS, LLC |
Role | Debtor |
Name | SIGNATURE BANK |
Role | Secured Party |
Name | SIGNATURE BRIDGE BANK, N.A. |
Role | Secured Party |
Parties
Name | GARDEN STREET APARTMENTS, LLC |
Role | Debtor |
Name | SIGNATURE BANK |
Role | Secured Party |
Parties
Name | GARDEN STREET APARTMENTS, LLC |
Role | Debtor |
Name | SIGNATURE BANK |
Role | Secured Party |
Parties
Name | SIGNATURE BANK |
Role | Secured Party |
Name | GARDEN STREET APARTMENTS, LLC |
Role | Debtor |
Parties
Name | SIGNATURE BANK |
Role | Secured Party |
Name | GARDEN STREET APARTMENTS, LLC |
Role | Debtor |
Parties
Name | GARDEN STREET APARTMENTS, LLC |
Role | Debtor |
Name | SIGNATURE BANK |
Role | Secured Party |
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