Search icon

MINDY APARTMENTS LLC

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

Company Details

Entity Name: MINDY APARTMENTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jun 2017
Business ALEI: 1241027
Annual report due: 31 Mar 2026
Business address: 841 Hamilton Avenue, WATERBURY, CT, 06706, United States
Mailing address: 841 Hamilton Avenue, WATERBURY, CT, United States, 06706
ZIP code: 06706
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: favoriteinvestments1@gmail.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
PENINA FISHMAN Agent 841 Hamilton Avenue, WATERBURY, CT, 06706, United States 841 Hamilton Avenue, WATERBURY, CT, 06706, United States +1 203-706-2226 favoriteinvestments1@gmail.com 300 SCHRAFFTS DR., WATERBURY, CT, 06705, United States

Officer

Name Role Business address Residence address
SHIMON HANDELSMAN Officer 841 Hamilton Avenue, WATERBURY, CT, 06706, United States 300 SCHRAFFTS DRIVE, WATERBURY, CT, 06705, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013081432 2025-03-20 - Annual Report Annual Report -
BF-0012117504 2024-03-13 - Annual Report Annual Report -
BF-0011334738 2023-02-28 - Annual Report Annual Report -
BF-0010248661 2022-03-29 - Annual Report Annual Report 2022
0007303330 2021-04-20 - Annual Report Annual Report 2021
0006855766 2020-03-30 - Annual Report Annual Report 2020
0006410682 2019-02-26 - Annual Report Annual Report 2019
0006122343 2018-03-14 - Annual Report Annual Report 2018
0005856642 2017-06-06 2017-06-06 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
0005235760 Active OFS 2024-08-20 2030-02-14 AMENDMENT

Parties

Name FEDERAL HOME LOAN MORTGAGE CORPORATION
Role Secured Party
Name ORCHARD CREST APARTMENTS LLC
Role Debtor
Name MINDY APARTMENTS LLC
Role Debtor
Name RIVERWOOD APARTMENTS LLC
Role Debtor
Name AVENUE RD APARTMENTS LLC
Role Debtor
0003377265 Active OFS 2020-06-08 2030-02-14 AMENDMENT

Parties

Name ORCHARD CREST APARTMENTS LLC
Role Debtor
Name RIVERWOOD APARTMENTS LLC
Role Debtor
Name U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE*
Role Secured Party
Name AVENUE RD APARTMENTS LLC
Role Debtor
Name MINDY APARTMENTS LLC
Role Debtor
0003355652 Active OFS 2020-02-14 2030-02-14 ORIG FIN STMT

Parties

Name RIVERWOOD APARTMENTS LLC
Role Debtor
Name FEDERAL HOME LOAN MORTGAGE CORPORATION
Role Secured Party
Name ORCHARD CREST APARTMENTS LLC
Role Debtor
Name MINDY APARTMENTS LLC
Role Debtor
Name AVENUE RD APARTMENTS LLC
Role Debtor
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