Search icon

JEROME PROPERTIES 2-6, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300QRWXYDYBWCHQ72 0833762 US-CT GENERAL ACTIVE 2005-09-15

Addresses

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address
BRIAN NAVARRO Officer 70 ESSEX STREET, UNIT 2D, MYSTIC, CT, 06355, United States

Filing

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

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
0005071576 Active OFS 2022-05-25 2026-11-11 AMENDMENT

Parties

Name JEROME 2-6, LLC
Role Debtor
Name BERKSHIRE BANK, LLC
Role Secured Party
Name JEROME PROPERTIES 2-6, LLC
Role Debtor
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