Search icon

FRANKLIN APARTMENTS, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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 -

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
0003385374 Active OFS 2020-07-01 2025-07-01 ORIG FIN STMT

Parties

Name FRANKLIN APARTMENTS, LLC
Role Debtor
Name LIBERTY BANK
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