Entity Name: | RIVERBEND PET CREMATORY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Jun 2006 |
Business ALEI: | 0862793 |
Annual report due: | 31 Mar 2026 |
Business address: | 540 NORTH MAIN ST, MANCHESTER, CT, 06042, United States |
Mailing address: | 540 NORTH MAIN STREET, MANCHESTER, CT, United States, 06042 |
ZIP code: | 06042 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | complianceteam@cogencyglobal.com |
NAICS
812220 Cemeteries and CrematoriesThis industry comprises establishments primarily engaged in operating sites or structures reserved for the interment of human or animal remains and/or cremating the dead. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Scott Buttz | Officer | 11 Eaton Ave, Suite 301, Watsonville, CA, 95076-3353, United States | 11 E Mt Royal Ave, Suite 301, Baltimore, MD, 21202, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012979219 | 2025-02-04 | - | Annual Report | Annual Report | - |
BF-0012297376 | 2024-02-27 | - | Annual Report | Annual Report | - |
BF-0011412479 | 2023-02-15 | - | Annual Report | Annual Report | - |
BF-0010349989 | 2022-03-01 | - | Annual Report | Annual Report | 2022 |
BF-0010136038 | 2021-10-26 | 2021-10-26 | Amendment | Certificate of Amendment | - |
0007274238 | 2021-03-31 | - | Annual Report | Annual Report | 2021 |
0007060655 | 2021-01-11 | 2021-01-11 | Change of Agent | Agent Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006929022 | 2020-06-22 | - | Annual Report | Annual Report | 2020 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005193117 | Active | OFS | 2024-02-16 | 2024-04-02 | AMENDMENT | |||||||||||||
|
Name | RIVERBEND PET CREMATORY, LLC |
Role | Debtor |
Name | BMO HARRIS BANK N.A., AS AGENT |
Role | Secured Party |
Parties
Name | RIVERBEND PET CREMATORY, LLC |
Role | Debtor |
Name | BMO HARRIS BANK N.A., AS AGENT |
Role | Secured Party |
Parties
Name | RIVERBEND PET CREMATORY, LLC |
Role | Debtor |
Name | Golub Capital LLC, as Agent |
Role | Secured Party |
Parties
Name | RIVERBEND PET CREMATORY, LLC |
Role | Debtor |
Name | GOLUB CAPITAL LLC, AS ADMINISTRATIVE AGENT |
Role | Secured Party |
Parties
Name | RIVERBEND PET CREMATORY, LLC |
Role | Debtor |
Name | BMO HARRIS BANK N.A., AS AGENT |
Role | Secured Party |
Parties
Name | RIVERBEND PET CREMATORY, LLC |
Role | Debtor |
Name | GOLUB CAPITAL LLC, AS ADMINISTRATIVE AGENT |
Role | Secured Party |
Parties
Name | RIVERBEND PET CREMATORY, LLC |
Role | Debtor |
Name | BMO HARRIS BANK N.A., AS AGENT |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Manchester | 540 NORTH MAIN STREET | 58/4170/540/C2/ | - | 11834 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | RIVERBEND PET CREMATORY, LLC |
Sale Date | 2019-06-14 |
Sale Price | $445,847 |
Name | REGENCY FOREST REAL ESTATE, LLC |
Sale Date | 2016-07-25 |
Sale Price | $400,000 |
Name | M & M REALTY LLC |
Sale Date | 1996-05-24 |
Sale Price | $160,000 |
Acct Number | 417000540G2 |
Assessment Value | $138,500 |
Appraisal Value | $197,800 |
Land Use Description | Ind Condo 06 |
Zone | IND |
Neighborhood | CND |
Parties
Name | RIVERBEND PET CREMATORY, LLC |
Sale Date | 2020-07-10 |
Sale Price | $225,000 |
Name | PILFERSHIRE LLC |
Sale Date | 2005-01-13 |
Sale Price | $120,000 |
Name | LINGARD GRANVILLE H & CAROL R |
Sale Date | 1986-09-26 |
Sale Price | $136,000 |
Acct Number | 417000540F2 |
Assessment Value | $140,400 |
Appraisal Value | $200,500 |
Land Use Description | Ind Condo 06 |
Zone | IND |
Neighborhood | CND |
Parties
Name | RIVERBEND PET CREMATORY, LLC |
Sale Date | 2019-06-13 |
Sale Price | $445,847 |
Name | REGENCY FOREST REAL ESTATE, LLC |
Sale Date | 2016-07-25 |
Sale Price | $400,000 |
Name | M & M REALTY LLC |
Sale Date | 2008-05-02 |
Sale Price | $195,000 |
Name | B T G F ENTERPRISES |
Sale Date | 1986-07-10 |
Sale Price | $130,900 |
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