Search icon

CROMWELL VILLAGE ASSOCIATES, LLC

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

Company Details

Entity Name: CROMWELL VILLAGE ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Sep 2017
Business ALEI: 1249540
Annual report due: 31 Mar 2026
Business address: 2319 WHITNEY AVENUE SUITE 1A, HAMDEN, CT, 06518, United States
Mailing address: 2319 WHITNEY AVENUE SUITE 1A, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mlopez@belfonti.com

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

Officer

Name Role Business address
FIRST US PROPERTIES LLC Officer 2319 WHITNEY AVENUE, SUITE 1A, HAMDEN, CT, 06518, United States

Agent

Name Role
HARLOW, ADAMS & FRIEDMAN, P.C. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013079777 2025-01-28 - Annual Report Annual Report -
BF-0012111125 2024-01-17 - Annual Report Annual Report -
BF-0011334349 2023-01-16 - Annual Report Annual Report -
BF-0010243209 2022-01-19 - Annual Report Annual Report 2022
0007062920 2021-01-13 - Annual Report Annual Report 2021
0006720390 2020-01-13 - Annual Report Annual Report 2020
0006321007 2019-01-15 - Annual Report Annual Report 2019
0006050777 2018-02-01 - Annual Report Annual Report 2018
0005924215 2017-09-12 2017-09-12 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
0005068906 Active OFS 2022-05-16 2025-04-17 AMENDMENT

Parties

Name CROMWELL VILLAGE ASSOCIATES, LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
0005064850 Active OFS 2022-05-02 2027-05-02 ORIG FIN STMT

Parties

Name CROMWELL VILLAGE ASSOCIATES, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003364450 Active OFS 2020-04-17 2025-04-17 ORIG FIN STMT

Parties

Name CROMWELL VILLAGE ASSOCIATES, LLC
Role Debtor
Name BANKWELL 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