Entity Name: | BRISTOL WARD AFFLECK, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 05 Nov 2013 |
Business ALEI: | 1123195 |
Annual report due: | 31 Mar 2025 |
Business address: | 77 BUCKINGHAM STREET 77 BUCKINGHAM 77 BUCKINGHAM, HARTFORD, CT, 06106, United States |
Mailing address: | 77 BUCKINGHAM STREET 77 BUCKINGHAM STREET, HARTFORD, CT, United States, 06106 |
ZIP code: | 06106 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | rrivera@pbihartford.com |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role | Business address | Residence address |
---|---|---|---|
CARLOS VALINHO | Officer | 77 BUCKINGHAM STREET, HARTFORD, CT, 06106, United States | 77 BUCKINGHAM STREET, HARTFORD, CT, 06106, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BRIAN C. COURTNEY ESQ. | Agent | c/o Updike, Kelly & Spellacy, Goodwin Square, 225 Asylum Street, 20th Floor, CT, 06103, United States | c/o Updike, Kelly & Spellacy, Goodwin Square, 225 Asylum Street, 20th Floor, HARTFORD, CT, 06103, United States | +1 860-548-2600 | rrivera@pbihartford.com | 155 BLAKE ROAD, HAMDEN, CT, 06517, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012330301 | 2024-04-22 | - | Annual Report | Annual Report | - |
BF-0011313643 | 2023-03-30 | - | Annual Report | Annual Report | - |
BF-0010194910 | 2022-03-04 | - | Annual Report | Annual Report | 2022 |
BF-0010492514 | 2022-03-02 | - | Change of Agent Address | Agent Address Change | - |
0007351259 | 2021-05-25 | - | Annual Report | Annual Report | 2021 |
0006868796 | 2020-04-01 | - | Annual Report | Annual Report | 2020 |
0006337884 | 2019-01-25 | - | Annual Report | Annual Report | 2019 |
0006152220 | 2018-04-04 | - | Annual Report | Annual Report | 2018 |
0006047552 | 2018-01-31 | - | Annual Report | Annual Report | 2017 |
0005809999 | 2017-04-04 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003434765 | Active | OFS | 2021-04-05 | 2026-04-05 | ORIG FIN STMT | |||||||||||||
|
Name | BRISTOL WARD AFFLECK, LLC |
Role | Debtor |
Name | CONNECTICUT HOUSING FINANCE AUTHORITY |
Role | Secured Party |
Parties
Name | BRISTOL WARD AFFLECK, LLC |
Role | Debtor |
Name | CONNECTICUT HOUSING FINANCE AUTHORITY |
Role | Secured Party |
Parties
Name | DIVISION 5, LLC |
Role | Debtor |
Name | BRISTOL WARD AFFLECK, LLC |
Role | Secured Party |
Parties
Name | DIVISION 5, LLC |
Role | Debtor |
Name | BRISTOL WARD AFFLECK, LLC |
Role | Secured Party |
Parties
Name | DIVISION 5, LLC |
Role | Debtor |
Name | BRISTOL WARD AFFLECK, LLC |
Role | Secured Party |
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