Entity Name: | FRANKLIN APARTMENTS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Jan 2016 |
Business ALEI: | 1194971 |
Annual report due: | 31 Mar 2026 |
Business address: | 223 ELIZABETH STREET, DERBV, CT, 06418, United States |
Mailing address: | 223 ELIZABETH STREET, DERBY, CT, United States, 06418 |
ZIP code: | 06418 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | accounting@aspmct.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
THOMAS J. DUFOUR | Agent | 185 BROAD STREET, MILFORD, CT, 06460, United States | 185 BROAD STREET, MILFORD, CT, 06460, United States | +1 203-641-1543 | tdufour@tomdufour.com | 675 ASPEN LANE, ORANGE, CT, 06477, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL ANDERSON | Officer | 223 ELIZABETH STREET, DERBY, CT, 06418, United States | 6130 EXECUTIVE BOULEVARD, ROCKVILLE, MD, 20852, United States |
CHARLES D. SMITH | Officer | 223 ELIZABETH STREET, DERBY, CT, 06418, United States | 671 ASPEN LANE, ORANGE, CT, 06477, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013061357 | 2025-03-04 | - | Annual Report | Annual Report | - |
BF-0012265320 | 2024-01-13 | - | Annual Report | Annual Report | - |
BF-0011451933 | 2023-02-09 | - | Annual Report | Annual Report | - |
BF-0010268528 | 2022-03-18 | - | Annual Report | Annual Report | 2022 |
0007327850 | 2021-05-10 | - | Annual Report | Annual Report | 2021 |
0006919717 | 2020-06-08 | - | Annual Report | Annual Report | 2019 |
0006919721 | 2020-06-08 | - | Annual Report | Annual Report | 2020 |
0006142937 | 2018-03-28 | - | Annual Report | Annual Report | 2018 |
0005742786 | 2017-01-17 | - | Annual Report | Annual Report | 2017 |
0005636176 | 2016-08-19 | 2016-08-19 | Interim Notice | Interim Notice | - |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003385374 | Active | OFS | 2020-07-01 | 2025-07-01 | ORIG FIN STMT | |||||||||||||
|
Name | FRANKLIN APARTMENTS, LLC |
Role | Debtor |
Name | LIBERTY BANK |
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