Search icon

CENTER VILLAGE LIMITED PARTNERSHIP

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

Company Details

Entity Name: CENTER VILLAGE LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Feb 2017
Business ALEI: 1230536
Annual report due: 21 Feb 2026
Business address: 25 RISLEY ROAD, GLASTONBURY, CT, 06033, United States
Mailing address: 25 RISLEY ROAD, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ngriffin@glastha.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
CENTER VILLAGE HOUSING LLC Officer 25 RISLEY ROAD, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013072851 2025-02-07 - Annual Report Annual Report -
BF-0012243040 2024-02-15 - Annual Report Annual Report -
BF-0011332361 2023-02-13 - Annual Report Annual Report -
BF-0010321710 2022-03-01 - Annual Report Annual Report 2022
0007225828 2021-03-12 - Annual Report Annual Report 2021
0006871607 2020-04-02 - Annual Report Annual Report 2020
0006641864 2019-09-10 - Annual Report Annual Report 2019
0006317223 2019-01-11 - Annual Report Annual Report 2018
0005771932 2017-02-21 2017-02-21 Business Formation Certificate of Formation -

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
0005177786 Active OFS 2023-11-17 2028-11-17 ORIG FIN STMT

Parties

Name CENTER VILLAGE LIMITED PARTNERSHIP
Role Debtor
Name CONNECTICUT HOUSING FINANCE AUTHORITY
Role Secured Party

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_20-cv-00056 Judicial Publications 28:1332 Diversity-Property Damage Property Damage - Product Liability
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name HARTFORD SPRINKLER CO., INC.
Role Cross Claimant
Name COLLINS CORP
Role Cross Defendant
Name ENTERPRISE BUILDERS, INC.
Role Cross Defendant
Name Bartlett Brainard Eacott
Role Defendant
Name BUILDER SERVICES GROUP, INC.
Role Defendant
Name COLLINS CORP
Role Defendant
Name ENTERPRISE BUILDERS, INC.
Role Defendant
Name HARTFORD SPRINKLER CO., INC.
Role Defendant
Name TopBuild Corporation
Role Defendant
Name TopBuild Support Services
Role Defendant
Name CENTER VILLAGE LIMITED PARTNERSHIP
Role Plaintiff
Name Philadelphia Indemnity Ins Co
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_20-cv-00056-0
Date 2021-02-22
Notes ORDER denying 27 Motion to Dismiss for Lack of Jurisdiction; granting in part and denying in part 29 Motion to Dismiss, for the reasons stated in the attached Memorandum of Decision. Signed by Judge Kari A. Dooley on 2/22/2021. (Cahill, Leslie)
View View File
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