Search icon

SEMPRE HOLDING, L.L.C.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SEMPRE HOLDING, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Dec 2000
Business ALEI: 0667893
Annual report due: 31 Mar 2026
Business address: 4 FINANCE DRIVE, DANBURY, CT, 06810, United States
Mailing address: 4 FINANCE DRIVE, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: SHELBY@TPENG.COM

Industry & Business Activity

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS PIRONE Agent 160 TAUTON HILL RD, NEWTOWN, CT, 06470, United States 160 TAUTON HILL RD, NEWTOWN, CT, 06470, United States +1 203-744-4960 tpirone@tpeng.com 160 TAUTON HILL RD, NEWTOWN, CT, 06470, United States

Officer

Name Role Business address Residence address
TOM PIRONE Officer 160 TAUNTON HILL RD, 4 FINANCE DRIVE, NEWTOWN, CT, 06470, United States 160 TAUTON HILL ROAD, NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012944496 2025-03-24 - Annual Report Annual Report -
BF-0012206629 2024-02-24 - Annual Report Annual Report -
BF-0011400156 2023-02-11 - Annual Report Annual Report -
BF-0010260948 2022-03-12 - Annual Report Annual Report 2022
0007339405 2021-05-15 - Annual Report Annual Report 2021
0006773534 2020-02-22 - Annual Report Annual Report 2020
0006362264 2019-02-05 - Annual Report Annual Report 2019
0006349912 2019-01-31 - Annual Report Annual Report 2017
0006349897 2019-01-31 - Annual Report Annual Report 2016
0006349921 2019-01-31 - Annual Report Annual Report 2018

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
0005204478 Active OFS 2024-04-05 2029-06-10 AMENDMENT

Parties

Name UNION SAVINGS BANK
Role Secured Party
Name SEMPRE HOLDING, L.L.C.
Role Debtor
0003309012 Active OFS 2019-05-24 2029-06-10 AMENDMENT

Parties

Name UNION SAVINGS BANK
Role Secured Party
Name SEMPRE HOLDING, L.L.C.
Role Debtor
0002996206 Active OFS 2014-05-21 2029-06-10 AMENDMENT

Parties

Name SEMPRE HOLDING, L.L.C.
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0002699355 Active OFS 2009-06-10 2029-06-10 ORIG FIN STMT

Parties

Name SEMPRE HOLDING, L.L.C.
Role Debtor
Name UNION SAVINGS BANK
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