Search icon

GB II CONNECTICUT LLC

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

Company Details

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

Industry & Business Activity

NAICS

221112 Fossil Fuel Electric Power Generation

This 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

Links between entities

Type Company Name Company Number State
Headquarter of GB II CONNECTICUT LLC, RHODE ISLAND 000133078 RHODE ISLAND

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XOAXLD64PU8O31 0603556 US-CT GENERAL ACTIVE -

Addresses

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

Officer

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

Agent

Name Role
COGENCY GLOBAL INC. Agent

History

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

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 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343441812 0111500 2018-08-29 1 ATLANTIC STREET, BRIDGEPORT, CT, 06604
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-08-29
Emphasis L: FORKLIFT
Case Closed 2018-11-08

Related Activity

Type Complaint
Activity Nr 1376058
Safety Yes
Health Yes
123290504 0111500 2004-01-16 1 ATLANTIC STREET, BRIDGEPORT, CT, 06604
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

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
0005242178 Active OFS 2024-10-01 2029-10-01 ORIG FIN STMT

Parties

Name GB II CONNECTICUT LLC
Role Debtor
Name CITIBANK, N.A., AS COLLATERAL TRUSTEE
Role Secured Party
0005242232 Active OFS 2024-10-01 2028-08-22 AMENDMENT

Parties

Name GB II CONNECTICUT LLC
Role Debtor
Name Jefferies Finance LLC, as Collateral Agent
Role Secured Party
0005242233 Terminated TRANS UTILITY 2024-10-01 9999-12-31 AMENDMENT

Parties

Name GB II CONNECTICUT LLC
Role Debtor
Name Jefferies Finance LLC, as Collateral Agent
Role Secured Party
0005160878 Active OFS 2023-08-22 2028-08-22 ORIG FIN STMT

Parties

Name GB II CONNECTICUT LLC
Role Debtor
Name Jefferies Finance LLC, as Collateral Agent
Role Secured Party
0005161144 Active OFS 2023-08-22 2027-02-24 AMENDMENT

Parties

Name GB II CONNECTICUT LLC
Role Debtor
Name CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH, AS COLLATERAL AGENT
Role Secured Party
0005160879 Terminated TRANS UTILITY 2023-08-22 9999-12-31 ORIG FIN STMT

Parties

Name GB II CONNECTICUT LLC
Role Debtor
Name Jefferies Finance LLC, as Collateral Agent
Role Secured Party
0005083701 Active TRANS UTILITY 2022-07-20 9999-12-31 AMENDMENT

Parties

Name GB II CONNECTICUT LLC
Role Debtor
Name CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH, AS COLLATERAL AGENT
Role Secured Party
0005083700 Active OFS 2022-07-20 2027-02-24 AMENDMENT

Parties

Name GB II CONNECTICUT LLC
Role Debtor
Name CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH, AS COLLATERAL AGENT
Role Secured Party
0005083698 Active OFS 2022-07-20 2027-02-24 AMENDMENT

Parties

Name GB II CONNECTICUT LLC
Role Debtor
Name CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH, AS COLLATERAL AGENT
Role Secured Party
0005077479 Active OFS 2022-06-17 2027-06-17 ORIG FIN STMT

Parties

Name GB II CONNECTICUT LLC
Role Debtor
Name MERRIMAK CAPITAL COMPANY LLC
Role Secured Party

Property Vision Details

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
Acct Number 052 0950 00200
Assessment Value $41,752,270
Appraisal Value $59,646,100
Land Use Description ELEC PLANT
Zone IH
Neighborhood P
Land Assessed Value $11,257,610
Land Appraised Value $16,082,300

Parties

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
Bridgeport 1 ATLANTIC ST 22/542/22// 33.17 3408 Source Link
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

Court Cases

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
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