Search icon

NEW CHARLES STREET ASSOCIATES LIMITED PARTNERSHIP

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

Company Details

Entity Name: NEW CHARLES STREET ASSOCIATES LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 May 2013
Business ALEI: 1107502
Annual report due: 21 May 2025
Business address: C/O WILLIAM B. COLLINS 67 BLUE RIDGE LANE, WEST HARTFORD, CT, 06117, United States
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: bill@distinctivehomesct.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 Phone E-Mail Residence address
JOHN W. BECK Agent C/O SIEGEL, O'CONNOR O'DONNELL & BECK PC, 150 TRUMBULL STREET, HARTFORD, CT, 06103, United States +1 860-727-8900 jbeck@siegeloconnor.com 99 Fisher Hill Rd., WILLINGTON, CT, 06279, United States

Officer

Name Role Business address
CHARLES STREET, LLC Officer ATT WILLIAM B. COLLINS, 67 BLUE RIDGE LANE, WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012163830 2024-04-21 - Annual Report Annual Report -
BF-0011297632 2023-04-21 - Annual Report Annual Report -
BF-0008031428 2022-10-31 - Annual Report Annual Report 2018
BF-0008031427 2022-10-31 - Annual Report Annual Report 2016
BF-0010816604 2022-10-31 - Annual Report Annual Report -
BF-0008031429 2022-10-31 - Annual Report Annual Report 2020
BF-0010033199 2022-10-31 - Annual Report Annual Report -
BF-0008031430 2022-10-31 - Annual Report Annual Report 2019
BF-0008031426 2022-10-31 - Annual Report Annual Report 2015
BF-0008031425 2022-10-31 - Annual Report Annual Report 2017

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
0005181538 Active OFS 2023-12-12 2028-12-12 ORIG FIN STMT

Parties

Name NEW CHARLES STREET ASSOCIATES LIMITED PARTNERSHIP
Role Debtor
Name CONNECTICUT HOUSING FINANCE AUTHORITY
Role Secured Party
0003418256 Active OFS 2020-12-21 2025-12-21 ORIG FIN STMT

Parties

Name NEW CHARLES STREET ASSOCIATES LIMITED PARTNERSHIP
Role Debtor
Name CONNECTICUT HOUSING FINANCE AUTHORITY
Role Secured Party
0003418258 Active OFS 2020-12-21 2025-12-21 ORIG FIN STMT

Parties

Name NEW CHARLES STREET ASSOCIATES LIMITED PARTNERSHIP
Role Debtor
Name CONNECTICUT HOUSING FINANCE AUTHORITY
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