Search icon

Memorial Apartments LLC

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

Company Details

Entity Name: Memorial Apartments LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Sep 2022
Business ALEI: 2638471
Annual report due: 31 Mar 2025
Business address: 57 Colgate Dr, Manchester, CT, 06042-8506, United States
Mailing address: 57 Colgate Dr, Manchester, CT, United States, 06042-8506
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ejoylaw@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
James Giulietti Officer 57 Colgate Dr, Manchester, CT, 06042-8506, United States 3 Riverview St, Enfield, CT, 06082-4917, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Edward Joy Agent 128 East Center St, Manchester, CT, 06040-5204, United States 128 East Center St, Manchester, CT, 06040-5204, United States +1 860-966-4142 ejoylaw@gmail.com 2 Hilltop Rd, Tolland, CT, 06084, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012227852 2024-04-17 - Annual Report Annual Report -
BF-0011072869 2023-05-16 - Annual Report Annual Report -
BF-0011022400 2022-09-29 - 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
0005150064 Active OFS 2023-06-14 2027-11-23 AMENDMENT

Parties

Name Memorial Apartments LLC
Role Debtor
Name U.S. BANK TRUST COMPANY, NATIONAL ASSOCIATION, AS TRUSTEE*
Role Secured Party
0005106812 Active OFS 2022-11-23 2027-11-23 ORIG FIN STMT

Parties

Name Memorial Apartments LLC
Role Debtor
Name FEDERAL HOME LOAN MORTGAGE CORPORATION
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