Search icon

TORRINGTON PROPERTY HOLDINGS, LLC

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

Company Details

Entity Name: TORRINGTON PROPERTY HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Dec 2016
Business ALEI: 1224154
Annual report due: 31 Mar 2025
Business address: 7 Katydid Ln, Stamford, CT, 06903-4816, United States
Mailing address: 7 Katydid Ln, Stamford, CT, United States, 06903-4816
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: matt@torringtonph.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MATTHEW IRVINE Agent 7 Katydid Ln, Stamford, CT, 06903-4816, United States 7 Katydid Ln, Stamford, CT, 06903-4816, United States +1 203-962-6798 matt@torringtonph.com 65 HIGH RIDGE ROAD, SUITE 263, STAMFORD, CT, 06905, United States

Officer

Name Role Business address Phone E-Mail Residence address
MATTHEW IRVINE Officer 7 Katydid Ln, Stamford, CT, 06903-4816, United States +1 203-962-6798 matt@torringtonph.com 65 HIGH RIDGE ROAD, SUITE 263, STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012254162 2024-03-12 - Annual Report Annual Report -
BF-0011460418 2024-03-12 - Annual Report Annual Report -
BF-0010299560 2023-07-07 - Annual Report Annual Report 2022
0007168810 2021-02-17 - Annual Report Annual Report 2017
0007168818 2021-02-17 - Annual Report Annual Report 2018
0007168834 2021-02-17 - Annual Report Annual Report 2020
0007168826 2021-02-17 - Annual Report Annual Report 2019
0007168845 2021-02-17 - Annual Report Annual Report 2021
0005715611 2016-12-08 2016-12-08 Business Formation Certificate of Organization -

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
0005280721 Active MUNICIPAL 2025-04-03 2040-04-03 ORIG FIN STMT

Parties

Name TORRINGTON PROPERTY HOLDINGS, LLC
Role Debtor
Name CITY OF TORRINGTON TAX COLLECTOR
Role Secured Party
0005240768 Active MUNICIPAL 2024-09-26 2039-05-13 AMENDMENT

Parties

Name TORRINGTON PROPERTY HOLDINGS, LLC
Role Debtor
Name CITY OF TORRINGTON TAX COLLECTOR
Role Secured Party
0005240760 Active MUNICIPAL 2024-09-26 2038-05-11 AMENDMENT

Parties

Name TORRINGTON PROPERTY HOLDINGS, LLC
Role Debtor
Name CITY OF TORRINGTON TAX COLLECTOR
Role Secured Party
0005214248 Active MUNICIPAL 2024-05-13 2039-05-13 ORIG FIN STMT

Parties

Name TORRINGTON PROPERTY HOLDINGS, LLC
Role Debtor
Name CITY OF TORRINGTON TAX COLLECTOR
Role Secured Party
0005140601 Active MUNICIPAL 2023-05-11 2038-05-11 ORIG FIN STMT

Parties

Name TORRINGTON PROPERTY HOLDINGS, LLC
Role Debtor
Name CITY OF TORRINGTON TAX COLLECTOR
Role Secured Party
0003450035 Active OFS 2021-05-26 2026-05-26 ORIG FIN STMT

Parties

Name TORRINGTON PROPERTY HOLDINGS, LLC
Role Debtor
Name MOFIN LENDING CORPORATION
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