Search icon

PROPERTY REHAB TRUST, L.L.C.

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

Company Details

Entity Name: PROPERTY REHAB TRUST, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Feb 2008
Business ALEI: 0928038
Annual report due: 31 Mar 2026
Business address: C/O BROOKVIEW FINANCIAL, INC. 2321 WHITNEY AVENUE, HAMDEN, CT, 06518, United States
Mailing address: C/O BROOKVIEW FINANCIAL, INC. 2321 WHITNEY AVENUE, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: msmolkis@brookviewfinancial.com

Industry & Business Activity

NAICS

522110 Commercial Banking

This industry comprises establishments primarily engaged in accepting demand and other deposits and making commercial, industrial, and consumer loans. Commercial banks and branches of foreign banks are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID S. HOOPEE Agent Hoopes, Morganthaler, Rausch & Scaramozza LLC, CITYPLACE II, 185 ASYLUM STREET, HARTFORD, CT, 06103, United States Hoopes, Morganthaler, Rausch & Scaramozza LLC, CITYPLACE II, 185 ASYLUM STREET, HARTFORD, CT, 06103, United States +1 203-605-9829 msmolkis@brookviewfinancial.com 185 Asylum St, 15th Floor, Hartford, CT, 06103, United States

Officer

Name Role Business address Residence address
ANTHONY FUNARO Officer 2321 WHITNEY AVENUE, HAMDEN, CT, 06518, United States 2321 WHITNEY AVE, HAMDEN, CT, 06518, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012988846 2025-03-28 - Annual Report Annual Report -
BF-0012132036 2024-03-26 - Annual Report Annual Report -
BF-0011285389 2023-03-29 - Annual Report Annual Report -
BF-0010395720 2022-03-30 - Annual Report Annual Report 2022
0007338780 2021-05-14 - Annual Report Annual Report 2021
0006867640 2020-04-01 - Annual Report Annual Report 2020
0006862891 2020-03-31 - Annual Report Annual Report 2019
0006047429 2018-01-31 - Annual Report Annual Report 2018
0005768106 2017-02-15 - Annual Report Annual Report 2017
0005480219 2016-02-03 - 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See something incorrect or outdated?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