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 |
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 | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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 | |||||||||||||
|
Name | BISHOPS COURT, LLC |
Role | Debtor |
Name | TOWN OF GROTON |
Role | Secured Party |
Parties
Name | BISHOPS COURT, LLC |
Role | Debtor |
Name | TOWN OF GROTON |
Role | Secured Party |
Parties
Name | BISHOPS COURT, LLC |
Role | Debtor |
Name | PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | BISHOPS COURT, LLC |
Role | Debtor |
Name | PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION |
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