Search icon

Park Apartment Partners LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: Park Apartment Partners LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Dec 2021
Business ALEI: 2398619
Annual report due: 31 Mar 2026
Business address: 10 Gatehouse Rd, Amherst, MA, 01002-2856, United States
Mailing address: 10 Gatehouse Rd, 327, Amherst, MA, United States, 01002-2856
Place of Formation: CONNECTICUT
E-Mail: jamie@eaglecrestmanagement.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
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
James Cherewatti Officer 10 Gatehouse Road Suite 125, Amherst, MA, 01002, United States 10 Gatehouse Road Suite 125, Amherst, MA, 01002, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013178702 2025-03-11 - Annual Report Annual Report -
BF-0012324574 2024-02-15 - Annual Report Annual Report -
BF-0011121212 2023-02-20 - Annual Report Annual Report -
BF-0010459617 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0010252599 2022-01-06 - Annual Report Annual Report 2022
BF-0010162730 2021-12-08 - 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
0005053824 Active OFS 2022-03-18 2027-03-18 ORIG FIN STMT

Parties

Name Park Apartment Partners LLC
Role Debtor
Name PEOPLESBANK
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Willington 72 MARSH RD 06//009-0A// 18.36 4866 Source Link
Acct Number 00177000
Assessment Value $1,604,000
Appraisal Value $2,291,420
Land Use Description APT OVER 8
Zone R80
Neighborhood 302
Land Assessed Value $316,040
Land Appraised Value $451,480

Parties

Name Park Apartment Partners LLC
Sale Date 2021-12-23
Sale Price $2,130,000
Name NATURAL PARK APARTMENTS, LLC
Sale Date 2005-08-10
Sale Price $1,300,000
Name NATURAL PARK LLC
Sale Date 2004-05-19
Sale Price $750,000
Name POSTEMSKI JOHN & CATHERINE
Sale Date 1953-03-04
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