Entity Name: | TOTAL AIRCRAFT PARTS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Jan 1990 |
Business ALEI: | 0243556 |
Annual report due: | 05 Jan 2026 |
Business address: | BRAINARD AIRPORT 100 LINDBERGH DRIVE, HARTFORD, CT, 06114, United States |
Mailing address: | BRAINARD AIRPORT 100 LINDBERGH DRIVE, HARTFORD, CT, United States, 06114 |
ZIP code: | 06114 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 2000 |
E-Mail: | totalaircraft@yahoo.com |
NAICS
488190 Other Support Activities for Air TransportationThis industry comprises establishments primarily engaged in providing specialized services for air transportation (except air traffic control and other airport operations). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GORDON T. ALLEN | Agent | 21 NEW BRITAIN AVENUE, 21 NEW BRITAIN AVENUE, ROCKY HILL, CT, 06067, United States | 21 NEW BRITAIN AVENUE, 21 NEW BRITAIN AVENUE, ROCKY HILL, CT, 06067, United States | +1 860-278-9577 | totalaircraft@yahoo.com | 116 TALL TIMBERS ROAD, 116 TALL TIMBERS RD, GLASTONBURY, CT, 06033, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
FRANCIS P. NELIGON IV | Officer | BRAINARD AIRPORT, HARTFORD, CT, 06114, United States | 1609 Shunpike Road, Middletown, CT, 06457, United States |
COLLEEN MOSES | Officer | BRAINARD AIRPORT, HARTFORD, CT, 06114, United States | 6 Leland Dr, Manchester, CT, 06040-6910, United States |
SUE ESTELLE | Officer | BRAINARD AIRPORT, HARTFORD, CT, 06114, United States | 1 JAY CIRCLE, WINDSOR, CT, 06095, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012908634 | 2024-12-06 | - | Annual Report | Annual Report | - |
BF-0012278121 | 2023-12-06 | - | Annual Report | Annual Report | - |
BF-0011384718 | 2022-12-19 | - | Annual Report | Annual Report | - |
BF-0010176575 | 2022-06-23 | - | Annual Report | Annual Report | 2022 |
0007236044 | 2021-03-16 | - | Annual Report | Annual Report | 2021 |
0007236041 | 2021-03-16 | - | Annual Report | Annual Report | 2019 |
0007236031 | 2021-03-16 | - | Annual Report | Annual Report | 2018 |
0007236042 | 2021-03-16 | - | Annual Report | Annual Report | 2020 |
0005740851 | 2017-01-16 | - | Annual Report | Annual Report | 2017 |
0005506480 | 2016-03-07 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6428977306 | 2020-04-30 | 0156 | PPP | 20 LINDBERGH DR, HARTFORD, CT, 06114-2132 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005116340 | Active | OFS | 2023-01-23 | 2028-01-23 | ORIG FIN STMT | |||||||||||||
|
Name | TOTAL AIRCRAFT PARTS, INC. |
Role | Debtor |
Name | Webster 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