Entity Name: | PEGASUS INVESTMENT GROUP, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 08 Feb 2005 |
Business ALEI: | 0810715 |
Annual report due: | 31 Mar 2025 |
Business address: | 11 FLEMING ST, WATERBURY, CT, 06710, United States |
Mailing address: | 11 FLEMING ST, WATERBURY, CT, United States, 06710 |
ZIP code: | 06710 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | herman.w.gibson@gmail.com |
NAICS
522310 Mortgage and Nonmortgage Loan BrokersThis industry comprises establishments primarily engaged in arranging loans by bringing borrowers and lenders together on a commission or fee basis. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PEGASUS INVESTMENT GROUP, LLC, NEW YORK | 3407071 | NEW YORK |
Headquarter of | PEGASUS INVESTMENT GROUP, LLC, FLORIDA | M06000003611 | FLORIDA |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
HERMAN W. GIBSON | Agent | 11 FLEMING ST, WATERBURY, CT, 06710, United States | 11 FLEMING ST, WATERBURY, CT, 06710, United States | +1 203-731-1027 | Herman.w.gibson@gmail.com | 11 FLEMING ST, WATERBURY, CT, 06710, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
HERMAN W. GIBSON | Officer | 850 STRAITS TURNPIKE, SUITE 101, MIDDLEBURY, CT, 06762, United States | +1 203-731-1027 | Herman.w.gibson@gmail.com | 11 FLEMING ST, WATERBURY, CT, 06710, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011164588 | 2024-09-05 | - | Annual Report | Annual Report | - |
BF-0012139460 | 2024-09-05 | - | Annual Report | Annual Report | - |
BF-0012746705 | 2024-08-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010416337 | 2022-03-30 | - | Annual Report | Annual Report | 2022 |
0007302701 | 2021-04-19 | - | Annual Report | Annual Report | 2021 |
0006903370 | 2020-05-12 | - | Annual Report | Annual Report | 2018 |
0006903372 | 2020-05-12 | - | Annual Report | Annual Report | 2020 |
0006903371 | 2020-05-12 | - | Annual Report | Annual Report | 2019 |
0005949969 | 2017-10-21 | - | Annual Report | Annual Report | 2017 |
0005949962 | 2017-10-21 | - | Annual Report | Annual Report | 2015 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0002962626 | Active | MUNICIPAL | 2013-10-22 | 2028-10-22 | ORIG FIN STMT | |||||||||||||
|
Name | PEGASUS INVESTMENT GROUP, LLC |
Role | Debtor |
Name | TAX COLLECTOR TOWN OF WATERTOWN |
Role | Secured Party |
Parties
Name | PEGASUS INVESTMENT GROUP, LLC |
Role | Debtor |
Name | TOWN OF WATERTOWN, TAX COLLECTOR |
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