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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role |
---|---|
HOOPES MORGANTHALER RAUSCH & SCARAMOZZA LLC | Agent |
Name | Role | Business address |
---|---|---|
CENTER VILLAGE HOUSING LLC | Officer | 25 RISLEY ROAD, GLASTONBURY, CT, 06033, United States |
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 | - |
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 | |||||||||||||
|
Name | CENTER VILLAGE LIMITED PARTNERSHIP |
Role | Debtor |
Name | CONNECTICUT HOUSING FINANCE AUTHORITY |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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