Search icon

DOROTHY APARTMENTS, LLC

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

Company Details

Entity Name: DOROTHY APARTMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 May 2010
Business ALEI: 1004919
Annual report due: 31 Mar 2026
Business address: 15 WEBSTER ST., HARTFORD, CT, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: vgriffin@regocorp.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSE A. REATEGUI Agent REGO REALTY CORP., 15 WEBSTER ST., HARTFORD, CT, 06114, United States REGO REALTY CORP., 15 WEBSTER ST., HARTFORD, CT, 06114, United States +1 860-209-5972 vgriffin@regocorp.com 75 Colonial Dr, Wethersfield, CT, 06109-2517, United States

Officer

Name Role Business address Residence address
REGO CORPORATION Officer 15 WEBSTER ST., HARTFORD, CT, 06114, United States NONE,

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013003725 2025-03-25 - Annual Report Annual Report -
BF-0012156431 2024-03-19 - Annual Report Annual Report -
BF-0011184844 2023-08-24 - Annual Report Annual Report -
BF-0010742866 2023-03-28 - Annual Report Annual Report -
BF-0008324744 2022-06-28 - Annual Report Annual Report 2020
BF-0009846664 2022-06-28 - Annual Report Annual Report -
BF-0008324745 2022-06-28 - Annual Report Annual Report 2019
0006274392 2018-11-08 - Annual Report Annual Report 2018
0006274390 2018-11-08 - Annual Report Annual Report 2017
0005799586 2017-03-23 - Annual Report Annual Report 2016

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
0005150220 Active OFS 2023-06-21 2028-11-19 AMENDMENT

Parties

Name DOROTHY APARTMENTS, LLC
Role Debtor
Name FEDERAL HOME LOAN MORTGAGE CORPORATION
Role Secured Party
0003446592 Active OFS 2021-06-01 2026-06-06 AMENDMENT

Parties

Name DOROTHY APARTMENTS, LLC
Role Debtor
Name CAPITAL FOR CHANGE, INC.
Role Secured Party
0003297667 Active OFS 2019-04-02 2028-11-19 AMENDMENT

Parties

Name DOROTHY APARTMENTS, LLC
Role Debtor
Name WILMINGTON TRUST, NATIONAL ASSOCIATION, AS TRUSTEE*
Role Secured Party
0003276059 Active OFS 2018-11-19 2028-11-19 ORIG FIN STMT

Parties

Name DOROTHY APARTMENTS, LLC
Role Debtor
Name FEDERAL HOME LOAN MORTGAGE CORPORATION
Role Secured Party
0003123979 Active OFS 2016-06-06 2026-06-06 ORIG FIN STMT

Parties

Name DOROTHY APARTMENTS, LLC
Role Debtor
Name CAPITAL FOR CHANGE, INC.
Role Secured Party
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