Search icon

KMS HOLDINGS, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: KMS HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Dec 2004
Business ALEI: 0805926
Annual report due: 31 Mar 2025
Business address: 1353 BOSTON POST RD, WESTBROOK, CT, 06498, United States
Mailing address: 1353 BOSTON POST RD, WESTBROOK, CT, United States, 06498
ZIP code: 06498
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: brianparrict@gmail.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
KERRI PARRI Agent 1353 BOSTON POST RD, WESTBROOK, CT, 06498, United States 1353 BOSTON POST RD, WESTBROOK, CT, 06498, United States +1 860-399-8700 brianparrict@gmail.com 11 LOWER LEDGE, KILLINGWORTH, CT, 06419, United States

Officer

Name Role Business address Phone E-Mail Residence address
KERRI PARRI Officer 1353 BOSTON POST RD, WESTBROOK, CT, 06498, United States +1 860-399-8700 brianparrict@gmail.com 11 LOWER LEDGE, KILLINGWORTH, CT, 06419, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012138469 2025-03-24 - Annual Report Annual Report -
BF-0011163915 2024-03-12 - Annual Report Annual Report -
BF-0008535440 2022-09-07 - Annual Report Annual Report 2013
BF-0008535434 2022-09-07 - Annual Report Annual Report 2020
BF-0008535438 2022-09-07 - Annual Report Annual Report 2016
BF-0008535437 2022-09-07 - Annual Report Annual Report 2018
BF-0009990124 2022-09-07 - Annual Report Annual Report -
BF-0008535435 2022-09-07 - Annual Report Annual Report 2017
BF-0008535433 2022-09-07 - Annual Report Annual Report 2019
BF-0010709921 2022-09-07 - Annual Report Annual Report -

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
0005260773 Active OFS 2025-01-04 2030-06-03 AMENDMENT

Parties

Name KMS HOLDINGS, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003355095 Active OFS 2020-02-21 2030-06-03 AMENDMENT

Parties

Name KMS HOLDINGS, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003355092 Active OFS 2020-02-21 2030-06-03 AMENDMENT

Parties

Name KMS HOLDINGS, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003030814 Active OFS 2014-12-09 2030-06-03 AMENDMENT

Parties

Name KMS HOLDINGS, LLC
Role Debtor
Name NEWALLIANCE BANK
Role Secured Party
0002733574 Active OFS 2010-01-26 2030-06-03 AMENDMENT

Parties

Name KMS HOLDINGS, LLC
Role Debtor
Name NEWALLIANCE BANK
Role Secured Party
0002333686 Active OFS 2005-06-03 2030-06-03 ORIG FIN STMT

Parties

Name KMS HOLDINGS, LLC
Role Debtor
Name NEWALLIANCE 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