Search icon

BISHOPS COURT, LLC

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

Company Details

Entity Name: BISHOPS COURT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Jan 1994
Business ALEI: 0500164
Annual report due: 31 Mar 2025
Business address: C/O PETER W. HOOPS, ESQ. 19A THAMES STREET, GROTON, CT, 06340, United States
Mailing address: PO BOX 30-1118, BROOKLYN, NY, United States, 11230
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
E-Mail: Sam@ppcnyc.com

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 Business address Mailing address Phone E-Mail Residence address
PETER W. HOOPS ATTORNEY Agent 19 THAMES STREET, GROTON, CT, 06340, United States 19 THAMES STREET, GROTON, CT, 06340, United States +1 860-445-8911 office@ppcnyc.com 25 MONITECELLO DRIVE, GALES FERRY, CT, 06335, United States

Officer

Name Role Business address Residence address
JONAH KRIGER Officer 1203 AVE J, SUITE 3A, 1203 AVE J, SUITE 3A, BROOKLYN, NY, 11230, United States 12 BELVEDERE LANE, LAKEWOOD, NJ, 08701, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0580545 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2003-06-05 2022-02-18 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012396328 2024-01-15 - Annual Report Annual Report -
BF-0011392392 2023-01-16 - Annual Report Annual Report -
BF-0010207123 2022-03-09 - Annual Report Annual Report 2022
0007095191 2021-02-01 - Annual Report Annual Report 2021
0007095074 2021-02-01 - Annual Report Annual Report 2020
0006453097 2019-03-12 - Annual Report Annual Report 2019
0006424359 2019-03-05 - Annual Report Annual Report 2018
0005739412 2017-01-13 - Annual Report Annual Report 2017
0005503230 2016-03-04 - Annual Report Annual Report 2016
0005286284 2015-02-26 - Annual Report Annual Report 2015

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
0005211540 Active MUNICIPAL 2024-05-01 2038-05-15 AMENDMENT

Parties

Name BISHOPS COURT, LLC
Role Debtor
Name TOWN OF GROTON
Role Secured Party
0005141220 Active MUNICIPAL 2023-05-15 2038-05-15 ORIG FIN STMT

Parties

Name BISHOPS COURT, LLC
Role Debtor
Name TOWN OF GROTON
Role Secured Party
0003398767 Active OFS 2020-08-24 2025-10-20 AMENDMENT

Parties

Name BISHOPS COURT, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003083141 Active OFS 2015-10-20 2025-10-20 ORIG FIN STMT

Parties

Name BISHOPS COURT, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
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