Search icon

LAWNHILL PHASE 3 HOUSING CORPORATION

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

Company Details

Entity Name: LAWNHILL PHASE 3 HOUSING CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Dec 2017
Business ALEI: 1258950
Annual report due: 29 Dec 2025
Business address: 40 CLINTON AVENUE SUITE 101, STAMFORD, CT, 06901, United States
Mailing address: 40 CLINTON AVENUE, SUITE 101 C/O RIPPOWAM CORPORATION, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: cyoung@charteroakcommunities.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 Residence address
JONATHAN GOTTLIEB Officer 40 CLINTON AVENUE, SUITE 101, STAMFORD, CT, 06901, United States 15 BIRCH LANE, STOCKBRIDGE, MA, 01262, United States
RICHARD OSTUW Officer - 32 BLACKBERRY DRIVE, STAMFORD, CT, 06903, United States
VINCENT J. TUFO Officer 40 CLINTON AVENUE, SUITE 101, STAMFORD, CT, 06901, United States 18 Norfield Rd, Weston, CT, 06883-2112, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013307622 2025-02-28 - Annual Report Annual Report -
BF-0011353455 2023-12-11 - Annual Report Annual Report -
BF-0010364205 2023-01-23 - Annual Report Annual Report 2022
BF-0009828222 2021-12-28 - Annual Report Annual Report -
0007021796 2020-11-18 - Annual Report Annual Report 2020
0006677943 2019-11-12 - Annual Report Annual Report 2019
0006169009 2018-04-25 2018-04-25 First Report Organization and First Report -
0005992720 2017-12-29 2017-12-29 Business Formation Certificate of Incorporation -

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
0005237712 Active OFS 2024-09-10 2030-02-04 AMENDMENT

Parties

Name LAWNHILL PHASE 3 HOUSING CORPORATION
Role Debtor
Name JPMORGAN CHASE BANK, N.A.
Role Secured Party
0003353296 Active OFS 2020-02-04 2030-02-04 ORIG FIN STMT

Parties

Name LAWNHILL PHASE 3 HOUSING CORPORATION
Role Debtor
Name JPMORGAN CHASE BANK, N.A.
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