Search icon

PEGASUS INVESTMENT GROUP, LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

522310 Mortgage and Nonmortgage Loan Brokers

This 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

Links between entities

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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

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
0002962626 Active MUNICIPAL 2013-10-22 2028-10-22 ORIG FIN STMT

Parties

Name PEGASUS INVESTMENT GROUP, LLC
Role Debtor
Name TAX COLLECTOR TOWN OF WATERTOWN
Role Secured Party
0002905383 Active MUNICIPAL 2012-11-08 2027-11-08 ORIG FIN STMT

Parties

Name PEGASUS INVESTMENT GROUP, LLC
Role Debtor
Name TOWN OF WATERTOWN, TAX COLLECTOR
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