Search icon

GLENN MOONEY GENERAL CONTRACTOR, LLC

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

Company Details

Entity Name: GLENN MOONEY GENERAL CONTRACTOR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for Forfeiture
Date Formed: 11 Jan 2006
Business ALEI: 0845535
Annual report due: 31 Mar 2026
Business address: 135mason,rd., Willington, CT, CT, 06279, United States
Mailing address: p.o. box 601, Mansfield Center, CT, United States, 06250
ZIP code: 06279
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: glennmooney44@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Glenn Mooney Agent 135mason,rd., Willington, CT, CT, 06279, United States p.o. box 601, Mansfield Center, CT, 06250, United States +1 860-208-9440 glennmooney44@gmail.com 135mason,rd., Willington, CT, CT, 06279, United States

Officer

Name Role Business address Phone E-Mail Residence address
Glenn Mooney Officer 135mason,rd., Willington, CT, CT, 06279, United States +1 860-208-9440 glennmooney44@gmail.com 135mason,rd., Willington, CT, CT, 06279, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013319497 2025-02-06 - Reinstatement Certificate of Reinstatement -
BF-0013234295 2024-12-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012747095 2024-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010729040 2022-08-29 - Annual Report Annual Report -
BF-0009898295 2022-08-29 - Annual Report Annual Report -
BF-0009108046 2022-08-29 - Annual Report Annual Report 2019
BF-0009108045 2022-08-29 - Annual Report Annual Report 2020
0006220443 2018-07-23 - Annual Report Annual Report 2015
0006220447 2018-07-23 - Annual Report Annual Report 2016
0006220437 2018-07-23 - Annual Report Annual Report 2014

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
0005156600 Active OFS 2023-07-28 2028-08-01 AMENDMENT

Parties

Name LIBERTY BANK
Role Secured Party
Name GLENN MOONEY GENERAL CONTRACTOR, LLC
Role Debtor
0003342323 Active OFS 2019-11-27 2024-11-27 ORIG FIN STMT

Parties

Name GLENN MOONEY GENERAL CONTRACTOR, LLC
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0003316363 Active OFS 2019-06-28 2024-06-28 ORIG FIN STMT

Parties

Name GLENN MOONEY GENERAL CONTRACTOR, LLC
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0003314017 Active OFS 2019-06-19 2024-06-19 ORIG FIN STMT

Parties

Name GLENN MOONEY GENERAL CONTRACTOR, LLC
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0003302856 Active OFS 2019-04-24 2024-04-24 ORIG FIN STMT

Parties

Name GLENN MOONEY GENERAL CONTRACTOR, LLC
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0003258603 Active OFS 2018-08-01 2028-08-01 ORIG FIN STMT

Parties

Name GLENN MOONEY GENERAL CONTRACTOR, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Windham 3 JACK HENRY DR 7/10254/26/18/ 1.41 6961 Source Link
Acct Number 00762500
Assessment Value $266,440
Appraisal Value $380,620
Land Use Description Res Dwelling
Zone R1
Neighborhood 120
Land Assessed Value $36,370
Land Appraised Value $51,960

Parties

Name JOHNSON JUSTIN P & KELSEY L
Sale Date 2018-04-16
Sale Price $239,900
Name WHITING REBECCA & WILLIAM IV
Sale Date 2009-06-24
Sale Price $255,000
Name GLENN MOONEY GENERAL CONTRACTOR, LLC
Sale Date 2008-04-25
Sale Price $60,000
Name EASTERN VALLEY, LLC
Sale Date 2005-08-04
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