Entity Name: | FINNCO, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 23 Sep 2002 |
Business ALEI: | 0726656 |
Annual report due: | 31 Mar 2025 |
Business address: | 600 GEORGE WASHINGTON TPKE, BURLINGTON, CT, 06013, United States |
Mailing address: | 600 GEORGE WASHINGTON TPKE, BURLINGTON, CT, United States, 06013 |
ZIP code: | 06013 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | todd@tidyct.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
SCULLY, NICKSA & REEVE, LLP | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
TODD R. OUELLETTE | Officer | 600 GEORGE WASHINGTON TPKE, BURLINGTON, CT, 06085, United States | 11 Laurel Crest Drive, BURLINGTON, CT, 06013, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | THE EXTRA HOUR, LLC | FINNCO, LLC | 2008-05-19 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012602103 | 2024-04-09 | - | Annual Report | Annual Report | - |
BF-0011273894 | 2024-04-09 | - | Annual Report | Annual Report | - |
BF-0012134655 | 2024-04-09 | - | Annual Report | Annual Report | - |
0007183309 | 2021-02-22 | - | Annual Report | Annual Report | 2021 |
0006864428 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006441029 | 2019-03-11 | - | Annual Report | Annual Report | 2018 |
0006440971 | 2019-03-11 | - | Annual Report | Annual Report | 2017 |
0006440894 | 2019-03-11 | - | Annual Report | Annual Report | 2016 |
0006441085 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0005486124 | 2016-02-08 | 2016-02-08 | Interim Notice | Interim Notice | - |
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 | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005150359 | Active | OFS | 2023-06-23 | 2028-07-25 | AMENDMENT | |||||||||||||||||||
|
Name | FINNCO, LLC |
Role | Debtor |
Name | NORTHWEST COMMUNITY BANK, AS SUCCESSOR IN INTEREST TO ALL ASSETS AND LIABILITIES OF COLLINSVILLE BAN |
Role | Secured Party |
Name | COLLINSVILLE BANK |
Role | Secured Party |
Parties
Name | FINNCO, LLC |
Role | Debtor |
Name | COLLINSVILLE BANK |
Role | Secured Party |
Parties
Name | FINNCO, LLC |
Role | Debtor |
Name | COLLINSVILLE BANK |
Role | Secured Party |
Parties
Name | FINNCO, LLC |
Role | Debtor |
Name | COLLINSVILLE BANK |
Role | Secured Party |
Name | NORTHWEST COMMUNITY BANK, AS SUCCESSOR IN INTEREST TO ALL ASSETS AND LIABILITIES OF COLLINSVILLE BAN |
Role | Secured Party |
Parties
Name | FINNCO, LLC |
Role | Debtor |
Name | COLLINSVILLE BANK |
Role | Secured Party |
Parties
Name | FINNCO, LLC |
Role | Debtor |
Name | COLLINSVILLE BANK |
Role | Secured Party |
Parties
Name | FINNCO, LLC |
Role | Debtor |
Name | COLLINSVILLE BANK |
Role | Secured Party |
Parties
Name | FINNCO, LLC |
Role | Debtor |
Name | COLLINSVILLE BANK |
Role | Secured Party |
Parties
Name | FINNCO, LLC |
Role | Debtor |
Name | COLLINSVILLE BANK |
Role | Secured Party |
Parties
Name | FINNCO, LLC |
Role | Debtor |
Name | COLLINSVILLE BANK |
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