Search icon

58 PROGRESS DRIVE LIMITED PARTNERSHIP

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

Company Details

Entity Name: 58 PROGRESS DRIVE LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 2008
Business ALEI: 0919693
Annual report due: 04 Jan 2026
Business address: 40 CLINTON AVENUE SUITE 101, STAMFORD, CT, 06901, United States
Mailing address: 40 CLINTON AVENUE SUITE 101 C/O RIPPOWAM CORPORATION, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cyoung@charteroakcommunities.org

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role
HOOPES MORGANTHALER RAUSCH & SCARAMOZZA LLC Agent

Officer

Name Role Business address
58 PROGRESS DRIVE HOUSING CORPORATION Officer 40 CLINTON AVENUE, SUITE 101, STAMFORD, CT, 06901, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012987179 2024-12-19 - Annual Report Annual Report -
BF-0012288313 2023-12-11 - Annual Report Annual Report -
BF-0011281630 2022-12-23 - Annual Report Annual Report -
BF-0010175268 2022-01-07 - Annual Report Annual Report 2022
BF-0009805102 2021-07-06 - Annual Report Annual Report -
0006722610 2020-01-13 - Annual Report Annual Report 2020
0006294369 2018-12-18 - Annual Report Annual Report 2019
0006294362 2018-12-18 - Annual Report Annual Report 2018
0005745315 2017-01-19 - Annual Report Annual Report 2016
0005745313 2017-01-19 - Annual Report Annual Report 2015

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
0003405080 Active OFS 2020-09-24 2025-09-24 ORIG FIN STMT

Parties

Name 58 PROGRESS DRIVE LIMITED PARTNERSHIP
Role Debtor
Name DWIGHT CAPITAL LLC
Role Secured Party
Name UNITED STATES SECRETARY OF HOUSING & URBAN DEVELOPMENT
Role Secured Party
0003344926 Active STATE 2019-12-11 2025-01-05 AMENDMENT

Parties

Name 58 PROGRESS DRIVE LIMITED PARTNERSHIP
Role Debtor
Name CONNECTICUT HOUSING FINANCE AUTHORITY
Role Secured Party
0003035041 Active STATE 2015-01-05 2025-01-05 ORIG FIN STMT

Parties

Name CONNECTICUT HOUSING FINANCE AUTHORITY
Role Secured Party
Name 58 PROGRESS DRIVE LIMITED PARTNERSHIP
Role Debtor
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