Entity Name: | ISCC, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 03 Feb 2000 |
Business ALEI: | 0642215 |
Annual report due: | 31 Mar 2025 |
Business address: | c/o LAZ Investments, LLC, One Financial Plaza, 755 Main Street, Hartford, CT, 06103, United States |
Mailing address: | c/o LAZ Investments, LLC, One Financial Plaza, 755 Main Street, 14th Floor, Hartford, CT, United States, 06103 |
ZIP code: | 06103 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | jbeck@siegeloconnor.com |
NAICS
531120 Lessors of Nonresidential Buildings (except Miniwarehouses)This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300E3Y5ZTPDUQCD30 | 0642215 | US-CT | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O Louis F. Green, Esquire, Green & Levine LLP, 231 Farmington Avenue, Farmington, US-CT, US, 06032 |
Headquarters | 6 Progress Drive, Cromwell, US-CT, US, 06416 |
Registration details
Registration Date | 2015-04-08 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2016-04-05 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 0642215 |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
John Beck | Agent | c/o Siegel,O'Connor,O'Donnell&Beck,P.C., One Financial Plaza, 755 Main St., 20th Floor, Hartford, CT, 06103, United States | c/o Siegel,O'Connor,O'Donnell&Beck,P.C., One Financial Plaza, 755 Main St., 20th Floor, Hartford, CT, 06103, United States | +1 860-930-3422 | jbeck@siegeloconnor.com | 464 South River Road, Tolland, CT, 06084, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Laz-Lex WH MM, LLC | Officer | c/o LAZ Investments, LLC, One Financial Plaza, 755 Main Street, 14th Floor, Hartford, CT, 06103, United States | - |
ROBERT CRAWFORD | Officer | 1375 HOPMEADOW STREET, SIMSBURY, CT, 06070, United States | 226 OLD MILL ROAD, MIDDLETOWN, CT, 06457, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
VMA.0000818 | VENDING MACHINE OPERATOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | - | 1999-07-01 | 2000-06-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011159289 | 2024-09-03 | - | Annual Report | Annual Report | - |
BF-0012351483 | 2024-09-03 | - | Annual Report | Annual Report | - |
BF-0012743650 | 2024-08-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010230854 | 2022-05-13 | - | Annual Report | Annual Report | 2022 |
0007108201 | 2021-02-02 | - | Annual Report | Annual Report | 2021 |
0006772448 | 2020-02-21 | - | Annual Report | Annual Report | 2020 |
0006481901 | 2019-03-21 | - | Annual Report | Annual Report | 2019 |
0006305759 | 2019-01-03 | - | Annual Report | Annual Report | 2018 |
0005810820 | 2017-04-04 | - | Annual Report | Annual Report | 2017 |
0005619325 | 2016-08-02 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4624338405 | 2021-02-06 | 0156 | PPS | 1375 Hopmeadow St, Simsbury, CT, 06070-3502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4080197100 | 2020-04-12 | 0156 | PPP | 1375 HOPMEADOW ST, SIMSBURY, CT, 06070-1423 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005037570 | Active | OFS | 2021-12-29 | 2025-05-19 | AMENDMENT | |||||||||||||
|
Name | ISCC, LLC |
Role | Debtor |
Name | TD BANK, N.A. |
Role | Secured Party |
Parties
Name | ISCC, LLC |
Role | Debtor |
Name | TD BANK, N.A. |
Role | Secured Party |
Parties
Name | ISCC, LLC |
Role | Debtor |
Name | TD 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