Entity Name: | JEROME PROPERTIES 2-6, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Sep 2005 |
Business ALEI: | 0833762 |
Annual report due: | 31 Mar 2026 |
Business address: | 70 ESSEX STREET, UNIT 2D, MYSTIC, CT, 06355, United States |
Mailing address: | PO BOX 188, WEST MYSTIC, CT, United States, 06388 |
ZIP code: | 06355 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | eglasfeld@greylockinvestments.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
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300QRWXYDYBWCHQ72 | 0833762 | US-CT | GENERAL | ACTIVE | 2005-09-15 | |||||||||||||||||||
|
Legal | C/O BRIDGET C. GALLAGHER ESQ., 2252 MAIN STREET, GLASTONBURY, US-CT, US, 06033 |
Headquarters | 70 Essex Street, Unit 2D, Mystic, US-CT, US, 06355 |
Registration details
Registration Date | 2019-10-16 |
Last Update | 2023-09-12 |
Status | LAPSED |
Next Renewal | 2023-09-12 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 0833762 |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BRIDGET C. GALLAGHER ESQ. | Agent | 2252 MAIN STREET, GLASTONBURY, CT, 06033, United States | 2252 MAIN STREET, GLASTONBURY, CT, 06033, United States | +1 617-947-2221 | eburns@greylockinvestments.com | 2252 MAIN STREET, GLASTONBURY, CT, 06033, United States |
Name | Role | Business address |
---|---|---|
BRIAN NAVARRO | Officer | 70 ESSEX STREET, UNIT 2D, MYSTIC, CT, 06355, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012970600 | 2025-03-07 | - | Annual Report | Annual Report | - |
BF-0012130234 | 2024-02-15 | - | Annual Report | Annual Report | - |
BF-0011169383 | 2023-03-14 | - | Annual Report | Annual Report | - |
BF-0010345444 | 2022-03-29 | - | Annual Report | Annual Report | 2022 |
0007260321 | 2021-03-25 | - | Annual Report | Annual Report | 2020 |
0007260330 | 2021-03-25 | - | Annual Report | Annual Report | 2021 |
0006666643 | 2019-10-24 | - | Annual Report | Annual Report | 2019 |
0006085939 | 2018-02-19 | - | Annual Report | Annual Report | 2018 |
0005926115 | 2017-09-15 | - | Annual Report | Annual Report | 2017 |
0005675463 | 2016-10-18 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005071576 | Active | OFS | 2022-05-25 | 2026-11-11 | AMENDMENT | |||||||||||||||||||
|
Name | JEROME 2-6, LLC |
Role | Debtor |
Name | BERKSHIRE BANK, LLC |
Role | Secured Party |
Name | JEROME PROPERTIES 2-6, LLC |
Role | Debtor |
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