Entity Name: | THOMAS J ROWE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 22 Aug 2006 |
Branch of: | THOMAS J ROWE LLC, NEW YORK (Company Number 3306803) |
Business ALEI: | 0870339 |
Business address: | 32 BOG HOLLOW RD, WASSAIC, NY, 12592 |
Office jurisdiction address: | 32 BOG HOLLOW RD, WASSAIC, NY, 12592, |
Place of Formation: | NEW YORK |
E-Mail: | tjroweboat@yahoo.com |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | tjroweboat@yahoo.com |
Name | Role | Business address | Residence address |
---|---|---|---|
THOMAS J ROWE | Officer | 32 BOG HOLLOW RD, WASSAIC, NY, 12592, United States | 53 NEW STREET, CANAAN, CT, 06018, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011006288 | 2022-09-15 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010633241 | 2022-06-09 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004589072 | 2012-04-24 | - | Annual Report | Annual Report | 2011 |
0004264118 | 2010-08-31 | - | Annual Report | Annual Report | 2010 |
0004036295 | 2009-10-19 | - | Annual Report | Annual Report | 2009 |
0003767567 | 2008-08-27 | - | Annual Report | Annual Report | 2008 |
0003618478 | 2008-01-24 | - | Annual Report | Annual Report | 2007 |
0003281945 | 2006-08-22 | - | Business Registration | Certificate of Registration | - |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005099310 | Active | OFS | 2022-10-19 | 2027-11-21 | AMENDMENT | |||||||||||||
|
Name | THOMAS J ROWE LLC |
Role | Debtor |
Name | M&T EQUIPMENT FINANCE CORPORATION |
Role | Secured Party |
Parties
Name | THOMAS J ROWE LLC |
Role | Debtor |
Name | M&T EQUIPMENT FINANCE CORPORATION |
Role | Secured Party |
Parties
Name | THOMAS J ROWE LLC |
Role | Debtor |
Name | M&T EQUIPMENT FINANCE CORPORATION |
Role | Secured Party |
Parties
Name | THOMAS J ROWE LLC |
Role | Debtor |
Name | M&T EQUIPMENT FINANCE CORPORATION |
Role | Secured Party |
Parties
Name | THOMAS J ROWE LLC |
Role | Debtor |
Name | M&T EQUIPMENT FINANCE CORPORATION |
Role | Secured Party |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
AC 14525 | ROGER J. CONWAY ET AL. v AMERICAN EXCAVATING, INC., ET AL. | 1995-02-27 | Appeal Case | Disposed | View Case |
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