Entity Name: | THOMAS HOOKER BREWING COMPANY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 17 Feb 2006 |
Business ALEI: | 0849555 |
Annual report due: | 31 Mar 2024 |
Business address: | 16 TOBEY RD, BLOOMFIELD, CT, 06002, United States |
Mailing address: | 16 TOBEY RD, BLOOMFIELD, CT, United States, 06002 |
ZIP code: | 06002 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | curt@thomashookerbeer.com |
NAICS
312120 BreweriesThis industry comprises establishments primarily engaged in brewing beer, ale, lager, malt liquors, and nonalcoholic beer. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
THOMASJ. O'NEILL III | Agent | 2 BEVERLY LANE, MARLBOROUGH, CT, 06447, United States | 2 BEVERLY LANE, MARLBOROUGH, CT, 06447, United States | +1 860-508-4578 | curt@thomashookerbeer.com | 2 BEVERLY LANE, MARLBOROUGH, CT, 06447, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CURT CAMERON | Officer | 16 TOBEY ROAD, BLOOMFIELD, CT, 06002, United States | 291 COTTON HILL ROAD, NEW HARTFORD, CT, 06057, United States |
THOMAS O'NEILL | Officer | 16 TOBEY RD., BLOOMFIELD, CT, 06002, United States | 151 BAY DR., HENDERSONVILLE, TN, 37075, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CSM.0002873-TIB | MANUFACTURER OF THC-INFUSED BEVERAGES | PENDING | NEW APPLICATION REVIEW REQUIRED | - | - | - |
LMB.0001587 | MANUFACTURER BEER | ACTIVE IN RENEWAL | CURRENT | 2020-10-30 | 2023-10-31 | 2024-10-30 |
NAB.0001608 | NON-ALCOHOLIC BEVERAGE & WATER BOTTLERS | ACTIVE | CURRENT | 2020-04-17 | 2024-07-01 | 2025-06-30 |
LMP.0000023 | MANUFACTURER FOR BEER AND BREW PUB | INACTIVE | - | 2016-06-02 | 2019-06-02 | 2020-10-01 |
LMB.0001515 | MANUFACTURER BEER | INACTIVE | CANCELLATION/NPI | 2007-01-16 | 2016-01-16 | 2016-07-15 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011410544 | 2023-05-30 | - | Annual Report | Annual Report | - |
BF-0010331101 | 2022-03-02 | - | Annual Report | Annual Report | 2022 |
0007092343 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006864979 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006313041 | 2019-01-08 | - | Annual Report | Annual Report | 2019 |
0006313038 | 2019-01-08 | - | Annual Report | Annual Report | 2018 |
0005973845 | 2017-11-28 | - | Annual Report | Annual Report | 2017 |
0005494159 | 2016-02-26 | - | Annual Report | Annual Report | 2015 |
0005494162 | 2016-02-26 | - | Annual Report | Annual Report | 2016 |
0005494153 | 2016-02-26 | - | Annual Report | Annual Report | 2014 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5912997004 | 2020-04-06 | 0156 | PPP | 16 TOBEY RD, BLOOMFIELD, CT, 06002-3522 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005257518 | Active | MUNICIPAL | 2024-12-18 | 2039-11-20 | AMENDMENT | |||||||||||||||||||
|
Name | THOMAS HOOKER BREWING COMPANY, LLC |
Role | Debtor |
Name | Town of Bloomfield, CT. |
Role | Secured Party |
Parties
Name | THOMAS HOOKER BREWING COMPANY, LLC |
Role | Debtor |
Name | Town of Bloomfield, CT. |
Role | Secured Party |
Parties
Name | THOMAS HOOKER BREWING COMPANY, LLC |
Role | Debtor |
Name | STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT |
Role | Secured Party |
Parties
Name | THOMAS HOOKER BREWING COMPANY, LLC |
Role | Debtor |
Name | STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT |
Role | Secured Party |
Parties
Name | THOMAS HOOKER BREWING COMPANY, LLC |
Role | Debtor |
Name | COLLINSVILLE BANK |
Role | Secured Party |
Parties
Name | THOMAS HOOKER BREWING COMPANY, LLC |
Role | Debtor |
Name | COLLINSVILLE BANK |
Role | Secured Party |
Name | NORTHWEST COMMUNITY BANK, AS SUCCESSOR IN INTEREST TO ALL ASSETS AND LIABILITIES OF COLLINSVILLE BAN |
Role | Secured Party |
Parties
Name | THOMAS HOOKER BREWING COMPANY, LLC |
Role | Debtor |
Name | STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT |
Role | Secured Party |
Parties
Name | THOMAS HOOKER BREWING COMPANY, LLC |
Role | Debtor |
Name | STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT |
Role | Secured Party |
Parties
Name | STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT |
Role | Secured Party |
Name | THOMAS HOOKER BREWING COMPANY, LLC |
Role | Debtor |
Parties
Name | THOMAS HOOKER BREWING COMPANY, LLC |
Role | Debtor |
Name | STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT |
Role | Secured Party |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2639265 | Intrastate Non-Hazmat | 2015-05-27 | - | - | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
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