Entity Name: | GB II CONNECTICUT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Sep 1998 |
Business ALEI: | 0603556 |
Annual report due: | 31 Mar 2026 |
Business address: | 700 Louisiana St Ste 4200, Houston, TX, 77002, United States |
Mailing address: | 700 Louisiana St Ste 4200, Houston, TX, United States, 77002 |
ZIP code: | 06901 |
County: | Fairfield |
Place of Formation: | NEW JERSEY |
E-Mail: | complianceteam@cogencyglobal.com |
NAICS
221112 Fossil Fuel Electric Power GenerationThis U.S. industry comprises establishments primarily engaged in operating fossil fuel powered electric power generation facilities. These facilities use fossil fuels, such as coal, oil, or gas, in internal combustion or combustion turbine conventional steam process to produce electric energy. The electric energy produced in these establishments is provided to electric power transmission systems or to electric power distribution systems. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GB II CONNECTICUT LLC, RHODE ISLAND | 000133078 | RHODE ISLAND |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300XOAXLD64PU8O31 | 0603556 | US-CT | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O C T Corporation System, 1 Corporate Center, Hartford, US-CT, US, 06103-3220 |
Headquarters | 80 Park Plaza, Newark, US-NJ, US, 07102 |
Registration details
Registration Date | 2013-03-18 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2015-03-10 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 0603556 |
Name | Role | Business address | Residence address |
---|---|---|---|
GENERATION BRIDGE II, LLC | Officer | 700 Louisiana St Ste 4200, Houston, TX, 77002, United States | 300 ATLANTIC STREET, STAMFORD, CT, 06901, United States |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | PSEG Power Connecticut LLC | PSEG Power Connecticut LLC | 2022-02-24 |
Name change | WISVEST-CONNECTICUT, LLC | PSEG POWER CONNECTICUT LLC | 2002-12-06 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012935032 | 2025-01-23 | - | Annual Report | Annual Report | - |
BF-0012167278 | 2024-02-15 | - | Annual Report | Annual Report | - |
BF-0011153397 | 2023-02-22 | - | Annual Report | Annual Report | - |
BF-0010671468 | 2022-07-07 | 2022-07-07 | Interim Notice | Interim Notice | - |
BF-0010648710 | 2022-06-21 | 2022-06-21 | Change of Email Address | Business Email Address Change | - |
BF-0010648683 | 2022-06-21 | 2022-06-21 | Change of Business Address | Business Address Change | - |
BF-0010485192 | 2022-02-24 | 2022-02-24 | Amendment | Certificate of Amendment | - |
BF-0010294204 | 2022-02-16 | - | Annual Report | Annual Report | 2022 |
0007156989 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0006953071 | 2020-07-24 | 2020-07-24 | Change of Agent | Agent Change | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343441812 | 0111500 | 2018-08-29 | 1 ATLANTIC STREET, BRIDGEPORT, CT, 06604 | |||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1376058 |
Safety | Yes |
Health | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2004-01-20 |
Case Closed | 2004-01-28 |
Related Activity
Type | Complaint |
Activity Nr | 204001812 |
Safety | Yes |
Health | Yes |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005242178 | Active | OFS | 2024-10-01 | 2029-10-01 | ORIG FIN STMT | |||||||||||||
|
Name | GB II CONNECTICUT LLC |
Role | Debtor |
Name | CITIBANK, N.A., AS COLLATERAL TRUSTEE |
Role | Secured Party |
Parties
Name | GB II CONNECTICUT LLC |
Role | Debtor |
Name | Jefferies Finance LLC, as Collateral Agent |
Role | Secured Party |
Parties
Name | GB II CONNECTICUT LLC |
Role | Debtor |
Name | Jefferies Finance LLC, as Collateral Agent |
Role | Secured Party |
Parties
Name | GB II CONNECTICUT LLC |
Role | Debtor |
Name | Jefferies Finance LLC, as Collateral Agent |
Role | Secured Party |
Parties
Name | GB II CONNECTICUT LLC |
Role | Debtor |
Name | CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH, AS COLLATERAL AGENT |
Role | Secured Party |
Parties
Name | GB II CONNECTICUT LLC |
Role | Debtor |
Name | Jefferies Finance LLC, as Collateral Agent |
Role | Secured Party |
Parties
Name | GB II CONNECTICUT LLC |
Role | Debtor |
Name | CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH, AS COLLATERAL AGENT |
Role | Secured Party |
Parties
Name | GB II CONNECTICUT LLC |
Role | Debtor |
Name | CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH, AS COLLATERAL AGENT |
Role | Secured Party |
Parties
Name | GB II CONNECTICUT LLC |
Role | Debtor |
Name | CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH, AS COLLATERAL AGENT |
Role | Secured Party |
Parties
Name | GB II CONNECTICUT LLC |
Role | Debtor |
Name | MERRIMAK CAPITAL COMPANY LLC |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New Haven | 600 CONNECTICUT AV | 052/0950/00200// | 71.34 | 2157 | Source Link | |||||||||||||||||||||||||||||||||||
|
Name | GB II CONNECTICUT LLC |
Sale Date | 2022-08-18 |
Name | GB II CONNECTICUT LLC |
Sale Date | 2003-02-21 |
Name | GB II CONNECTICUT LLC |
Sale Date | 1999-04-19 |
Acct Number | R--0166455 |
Assessment Value | $6,483,794 |
Appraisal Value | $9,262,563 |
Land Use Description | Pub Utility |
Zone | IHI |
Neighborhood | IND |
Land Assessed Value | $5,804,750 |
Land Appraised Value | $8,292,500 |
Parties
Name | Bridgeport Station Development, LLC |
Sale Date | 2024-11-19 |
Name | Bridgeport Harbor 1-4 LLC |
Sale Date | 2022-02-25 |
Name | GB II CONNECTICUT LLC |
Sale Date | 2003-02-21 |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
AC 21490 | UNITED ILLUMINATING v WISVEST-CONNECTICUT, LLC | 2000-12-20 | Appeal Case | Disposed/Transfer | View Case |
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