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 |
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 |
---|---|
HOOPES MORGANTHALER RAUSCH & SCARAMOZZA LLC | Agent |
Name | Role | Business address |
---|---|---|
58 PROGRESS DRIVE HOUSING CORPORATION | Officer | 40 CLINTON AVENUE, SUITE 101, STAMFORD, CT, 06901, United States |
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 |
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 | |||||||||||||||||||
|
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 |
Parties
Name | 58 PROGRESS DRIVE LIMITED PARTNERSHIP |
Role | Debtor |
Name | CONNECTICUT HOUSING FINANCE AUTHORITY |
Role | Secured Party |
Parties
Name | CONNECTICUT HOUSING FINANCE AUTHORITY |
Role | Secured Party |
Name | 58 PROGRESS DRIVE LIMITED PARTNERSHIP |
Role | Debtor |
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