PROPERTY REHAB TRUST, L.L.C.
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
522110 Commercial BankingThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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