Search icon

992 SUMMER STREET DEVELOPMENT LIMITED PARTNERSHIP

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

Company Details

Entity Name: 992 SUMMER STREET DEVELOPMENT LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 May 2014
Business ALEI: 1142088
Annual report due: 12 May 2025
Business address: 40 CLINTON AVENUE SUITE 101, STAMFORD, CT, 06901, United States
Mailing address: 40 CLINTON AVENUE, SUITE 101 C/O RIPPOWAM CORPORATION, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cyoung@charteroakcommunities.org

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role
HOOPES MORGANTHALER RAUSCH & SCARAMOZZA LLC Agent

Officer

Name Role Business address
992 SUMMER STREET HOUSING CORPORATION Officer 40 CLINTON AVENUE, STAMFORD, CT, 06901, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012309760 2024-04-12 - Annual Report Annual Report -
BF-0011321806 2023-04-12 - Annual Report Annual Report -
BF-0010372189 2022-04-19 - Annual Report Annual Report 2022
BF-0009757757 2021-07-06 - Annual Report Annual Report -
0006913241 2020-05-28 - Annual Report Annual Report 2020
0006822423 2020-02-26 2020-02-26 Change of Agent Subsequent Appointment of Statutory Agent -
0006677881 2019-11-12 - Annual Report Annual Report 2019
0006176648 2018-05-04 - Annual Report Annual Report 2017
0006176652 2018-05-04 - Annual Report Annual Report 2018
0005839488 2017-05-09 - 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
0003407862 Active OFS 2020-10-20 2025-11-05 AMENDMENT

Parties

Name 992 SUMMER STREET DEVELOPMENT LIMITED PARTNERSHIP
Role Debtor
Name JPMORGAN CHASE BANK, N.A
Role Secured Party
0003372816 Active OFS 2020-05-28 2025-11-05 AMENDMENT

Parties

Name JPMORGAN CHASE BANK, N.A
Role Secured Party
Name 992 SUMMER STREET DEVELOPMENT LIMITED PARTNERSHIP
Role Debtor
0003087088 Active OFS 2015-11-05 2025-11-05 ORIG FIN STMT

Parties

Name 992 SUMMER STREET DEVELOPMENT LIMITED PARTNERSHIP
Role Debtor
Name JPMORGAN CHASE BANK, N.A
Role Secured Party
0003087086 Active OFS 2015-11-05 2025-11-05 ORIG FIN STMT

Parties

Name 992 SUMMER STREET DEVELOPMENT LIMITED PARTNERSHIP
Role Debtor
Name JPMORGAN CHASE BANK, N.A
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