Search icon

CPD PARENT PROPERTIES, LLC

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

Company Details

Entity Name: CPD PARENT PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Apr 2007
Branch of: CPD PARENT PROPERTIES, LLC, NEW YORK (Company Number 3496872)
Business ALEI: 0896831
Annual report due: 31 Mar 2025
Business address: 536 MAIN ST, NEW PALTZ, NY, 12561, United States
Mailing address: 536 MAIN ST, NEW PALTZ, NY, United States, 12561
Place of Formation: NEW YORK
E-Mail: cls-ctrmsevidence@wolterskluwer.com

Industry & Business Activity

NAICS

457110 Gasoline Stations with Convenience Stores

This industry comprises establishments primarily engaged in retailing automotive fuels (e.g., gasoline, diesel fuel, gasohol, alternative fuels) in combination with a limited line of groceries. These establishments can either be in a convenience store (i.e., food mart) setting or a gasoline station setting. These establishments may also provide automotive repair services. Learn more at the U.S. Census Bureau

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
Salah Al Jamal Officer 536 MAIN ST, NEW PALTZ, NY, 12561, United States 536 MAIN ST, NEW PALTZ, NY, 12561, United States
Saleh El Jamal Officer 536 MAIN ST, NEW PALTZ, NY, 12561, United States 536 MAIN ST, NEW PALTZ, NY, 12561, United States
Khalil El Jamal Officer 536 MAIN ST, NEW PALTZ, NY, 12561, United States 536 MAIN ST, NEW PALTZ, NY, 12561, United States
Violet K. Jamal Officer 536 MAIN ST, NEW PALTZ, NY, 12561, United States 536 MAIN ST, NEW PALTZ, NY, 12561, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012983297 2025-03-24 - Annual Report Annual Report -
BF-0013271169 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012048008 2024-03-08 - Annual Report Annual Report -
BF-0011884707 2023-07-14 2023-07-14 Change of Agent Agent Change -
BF-0011420508 2023-01-16 - Annual Report Annual Report -
BF-0010401119 2022-03-14 - Annual Report Annual Report 2022
0007215799 2021-03-10 - Annual Report Annual Report 2021
0006716996 2020-01-09 - Annual Report Annual Report 2019
0006717012 2020-01-09 - Annual Report Annual Report 2020
0006033622 2018-01-25 - Annual Report Annual Report 2018

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
0005243701 Active OFS 2024-10-09 2030-04-01 AMENDMENT

Parties

Name CPD PARENT PROPERTIES, LLC
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY, INDIVIDUALLY AND AS AGENT
Role Secured Party
0005243703 Active OFS 2024-10-09 2030-04-01 AMENDMENT

Parties

Name CPD PARENT PROPERTIES, LLC
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY, INDIVIDUALLY AND AS AGENT
Role Secured Party
0005202835 Active MUNICIPAL 2024-04-02 2039-04-02 ORIG FIN STMT

Parties

Name CPD PARENT PROPERTIES, LLC
Role Debtor
Name CITY OF BRISTOL
Role Secured Party
0005170690 Active MUNICIPAL 2023-10-16 2038-03-10 AMENDMENT

Parties

Name CPD PARENT PROPERTIES, LLC
Role Debtor
Name CITY OF BRISTOL
Role Secured Party
0005149036 Active OFS 2023-06-15 2028-06-15 ORIG FIN STMT

Parties

Name CPD PARENT PROPERTIES, LLC
Role Debtor
Name Manufacturers And Traders Trust Company, Individually and as Administrative Agent
Role Secured Party
0005148360 Active OFS 2023-06-13 2028-06-13 ORIG FIN STMT

Parties

Name CPD PARENT PROPERTIES, LLC
Role Debtor
Name MONROE FOOD MART 123, INC.
Role Debtor
Name Manufacturers And Traders Trust Company, Individually and as Administrative Agent
Role Secured Party
0005148274 Active OFS 2023-06-12 2028-06-12 ORIG FIN STMT

Parties

Name Manufacturers And Traders Trust Company, Individually and as Administrative Agent
Role Secured Party
Name MONROE FOOD MART 123, INC.
Role Debtor
Name CPD PARENT PROPERTIES, LLC
Role Debtor
0005124788 Active MUNICIPAL 2023-03-10 2038-03-10 ORIG FIN STMT

Parties

Name CPD PARENT PROPERTIES, LLC
Role Debtor
Name CITY OF BRISTOL
Role Secured Party
0005097948 Active OFS 2022-10-13 2028-04-04 AMENDMENT

Parties

Name CPD PARENT PROPERTIES, LLC
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY, INDIVIDUALLY AND AS AGENT
Role Secured Party
0003390901 Active OFS 2020-07-21 2026-01-14 AMENDMENT

Parties

Name CPD PARENT PROPERTIES, LLC
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party

Property Records Card

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 Unique Id Size url
Farmington 1593 SOUTHEAST RD 17701593 0.1200 Source Link
Property Use Vacant Land
Primary Use Commercial Vacant Land
Zone B2
Appraised Value 187,300
Assessed Value 131,110

Parties

Name CPD PARENT PROPERTIES, LLC
Sale Date 2007-08-30
Sale Price $178,362
Name MOTIVA ENTERPRISES LLC
Sale Date 2001-04-04
Sale Price $51,838
Name ARTINA CORPORATION % SHELL
Sale Date 1965-01-04
Sale Price $0

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
2000521 Franchise 2020-04-17 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-04-17
Termination Date 2020-11-30
Date Issue Joined 2020-04-20
Section 1332
Sub Section NR
Status Terminated

Parties

Name CHAMPION ENTERPRISES, INC.
Role Plaintiff
Name CPD PARENT PROPERTIES, LLC
Role Defendant
2001252 Other Contract Actions 2020-08-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-08-26
Termination Date 2021-01-18
Section 2801
Status Terminated

Parties

Name INTEGRATED BUSINESS, LLC
Role Plaintiff
Name CPD PARENT PROPERTIES, LLC
Role Defendant
2001484 Other Contract Actions 2020-09-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-09-30
Termination Date 2021-01-19
Section 2801
Status Terminated

Parties

Name TASNEEM GAS LLC
Role Plaintiff
Name CPD PARENT PROPERTIES, LLC
Role Defendant
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