Search icon

BRISTOL WARD AFFLECK, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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

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
0003434765 Active OFS 2021-04-05 2026-04-05 ORIG FIN STMT

Parties

Name BRISTOL WARD AFFLECK, LLC
Role Debtor
Name CONNECTICUT HOUSING FINANCE AUTHORITY
Role Secured Party
0003432506 Active OFS 2021-03-24 2026-03-24 ORIG FIN STMT

Parties

Name BRISTOL WARD AFFLECK, LLC
Role Debtor
Name CONNECTICUT HOUSING FINANCE AUTHORITY
Role Secured Party
0003318396 Active OFS 2019-07-09 2024-07-09 ORIG FIN STMT

Parties

Name DIVISION 5, LLC
Role Debtor
Name BRISTOL WARD AFFLECK, LLC
Role Secured Party
0003305328 Active OFS 2019-05-06 2024-05-06 ORIG FIN STMT

Parties

Name DIVISION 5, LLC
Role Debtor
Name BRISTOL WARD AFFLECK, LLC
Role Secured Party
0003296013 Active OFS 2019-03-25 2024-03-25 ORIG FIN STMT

Parties

Name DIVISION 5, LLC
Role Debtor
Name BRISTOL WARD AFFLECK, LLC
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