Search icon

STRONG COURT PARTNERS, LLC

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

Company Details

Entity Name: STRONG COURT PARTNERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 May 2007
Business ALEI: 0899530
Annual report due: 31 Mar 2026
Business address: 15 MANSFIELD AVENUE, WILLIMANTIC, CT, 06226, United States
Mailing address: PO BOX 289 15 MANSFIELD AVENUE, WILLIMANTIC, CT, United States, 06226
ZIP code: 06226
County: Windham
Place of Formation: CONNECTICUT
E-Mail: deryl@mcgrathlaw.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
JOHN J. MCGRATH JR. Officer +1 860-208-4770 deryl@mcgrathlaw.com 29 WINDHAM CENTER RD, WINDHAM, CT, 06280, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN J. MCGRATH JR. Agent 15 MANSFIELD AVENUE, WILLIMANTIC, CT, 06226, United States P. O. BOX 289, WILLIMANTIC, CT, 06226, United States +1 860-208-4770 deryl@mcgrathlaw.com 29 WINDHAM CENTER RD, WINDHAM, CT, 06280, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012985533 2025-02-28 - Annual Report Annual Report -
BF-0012148764 2024-01-24 - Annual Report Annual Report -
BF-0011419266 2023-02-09 - Annual Report Annual Report -
BF-0010320753 2022-03-23 - Annual Report Annual Report 2022
0007117185 2021-02-03 - Annual Report Annual Report 2021
0006791892 2020-02-27 - Annual Report Annual Report 2020
0006529190 2019-04-10 - Annual Report Annual Report 2019
0006453993 2019-03-12 2019-03-12 Change of Business Address Business Address Change -
0006183674 2018-05-15 - Annual Report Annual Report 2018
0006080235 2018-02-15 - Annual Report Annual Report 2017

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
0005009607 Active OFS 2021-08-15 2027-01-23 AMENDMENT

Parties

Name STRONG COURT PARTNERS, LLC
Role Debtor
Name SAVINGS INSTITUTE BANK AND TRUST COMPANY
Role Secured Party
0003160305 Active OFS 2017-01-23 2027-01-23 ORIG FIN STMT

Parties

Name STRONG COURT PARTNERS, LLC
Role Debtor
Name SAVINGS INSTITUTE BANK AND TRUST COMPANY
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 45 HIGH ST 13/356/30// 0.06 3669 Source Link
Acct Number 00440000
Assessment Value $110,400
Appraisal Value $157,710
Land Use Description Commercial
Zone B1A
Neighborhood 210
Land Assessed Value $21,640
Land Appraised Value $30,920

Parties

Name STRONG COURT PARTNERS, LLC
Sale Date 2016-12-22
Name MCGRATH JOHN J JR
Sale Date 2006-07-13
Sale Price $132,500
Name SMITH JUSTIN R
Sale Date 2005-06-20
Sale Price $121,900
Name DEVIVO TIMOTHY J &
Sale Date 1993-01-28
Sale Price $37,500
Name STEELE ROBERT A SR & DOROTHY M
Sale Date 1983-10-01
Windham 25.5 HIGH ST 13/356/21// 0.13 6171 Source Link
Acct Number 00439100
Assessment Value $7,410
Appraisal Value $10,590
Land Use Description Comm Land
Zone B1A
Neighborhood 310
Land Assessed Value $7,410
Land Appraised Value $10,590

Parties

Name GLORIALAN LLC
Sale Date 2017-01-12
Sale Price $15,000
Name STRONG COURT PARTNERS, LLC
Sale Date 2015-04-02
Sale Price $1,000
Name LEWIS KAREN L
Sale Date 2015-02-24
Name INGRAM PAULUS E
Sale Date 1986-08-01
Name HELLER MAX
Sale Date 1977-12-01
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