Search icon

CLANCY STORAGE, LLC

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

Company Details

Entity Name: CLANCY STORAGE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Jun 2005
Business ALEI: 0824305
Annual report due: 31 Mar 2025
Business address: 2963 Route 22, Patterson, NY, 12563-2335, United States
Mailing address: 2963 Route 22, Patterson, NY, United States, 12563-2335
Place of Formation: CONNECTICUT
E-Mail: jclancy@clancymoving.com

Industry & Business Activity

NAICS

484210 Used Household and Office Goods Moving

This industry comprises establishments primarily engaged in providing local or long-distance trucking of used household, used institutional, or used commercial furniture and equipment. Incidental packing and storage activities are often provided by these establishments. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of CLANCY STORAGE, LLC, NEW YORK 3222782 NEW YORK

Officer

Name Role Business address Phone E-Mail Residence address
JOHN CLANCY Officer 4 BELDEN HILL RD, BROOKFIELD, CT, 06804, United States +1 845-230-6517 jclancy@clancymoving.com 4 Belden Hill Rd, Brookfield, CT, 06804-2550, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN CLANCY Agent 4 Belden Hill Road, Brookfield, CT, 06804, United States 4 Belden Hill Road, Brookfield, CT, 06804, United States +1 845-230-6517 jclancy@clancymoving.com 4 Belden Hill Rd, Brookfield, CT, 06804-2550, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012140919 2024-03-08 - Annual Report Annual Report -
BF-0011164220 2023-02-08 - Annual Report Annual Report -
BF-0010532554 2022-04-05 - Annual Report Annual Report -
BF-0009153040 2022-03-21 - Annual Report Annual Report 2020
BF-0009902359 2022-03-21 - Annual Report Annual Report -
0006472673 2019-03-18 - Annual Report Annual Report 2019
0006472662 2019-03-18 - Annual Report Annual Report 2018
0006007041 2018-01-15 - Annual Report Annual Report 2017
0006007038 2018-01-15 - Annual Report Annual Report 2016
0006007035 2018-01-15 - 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
0005222300 Active OFS 2024-06-13 2028-07-11 AMENDMENT

Parties

Name CLANCY STORAGE, LLC
Role Debtor
Name TAI TITLE TRUST
Role Secured Party
0005123128 Active OFS 2023-03-02 2028-07-11 AMENDMENT

Parties

Name CLANCY STORAGE, LLC
Role Debtor
Name TAI TITLE TRUST
Role Secured Party
0005062785 Active OFS 2022-04-25 2027-05-17 AMENDMENT

Parties

Name CLANCY STORAGE, LLC
Role Debtor
Name TAI TITLE TRUST
Role Secured Party
0003393932 Active OFS 2020-07-27 2025-07-27 ORIG FIN STMT

Parties

Name CLANCY STORAGE, LLC
Role Debtor
Name TAI TITLE TRUST
Role Secured Party
0003377609 Active OFS 2020-06-05 2025-06-05 ORIG FIN STMT

Parties

Name TAI TITLE TRUST
Role Secured Party
Name CLANCY STORAGE, LLC
Role Debtor
0003366769 Active OFS 2020-04-08 2025-04-08 ORIG FIN STMT

Parties

Name CLANCY STORAGE, LLC
Role Debtor
Name TAI TITLE TRUST
Role Secured Party
0003255249 Active OFS 2018-07-11 2028-07-11 ORIG FIN STMT

Parties

Name CLANCY STORAGE, LLC
Role Debtor
Name TAI TITLE TRUST
Role Secured Party
0003182106 Active OFS 2017-05-17 2027-05-17 ORIG FIN STMT

Parties

Name CLANCY STORAGE, LLC
Role Debtor
Name TAI TITLE TRUST
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