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 |
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 | 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 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 | - |
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 | |||||||||||||
|
Name | LAWNHILL PHASE 3 HOUSING CORPORATION |
Role | Debtor |
Name | JPMORGAN CHASE BANK, N.A. |
Role | Secured Party |
Parties
Name | LAWNHILL PHASE 3 HOUSING CORPORATION |
Role | Debtor |
Name | JPMORGAN CHASE BANK, N.A. |
Role | Secured Party |
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