Search icon

CHRISTOPHER PEACOCK HOME, LLC

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CHRISTOPHER PEACOCK HOME, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Mar 2009
Business ALEI: 0965496
Annual report due: 31 Mar 2026
Business address: 9 BETTSWOOD RD, NORWALK, CT, 06851, United States
Mailing address: 74 St. Johns Rd, WILTON, CT, United States, 06897
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: peacockfive@mac.com

Industry & Business Activity

NAICS

337110 Wood Kitchen Cabinet and Countertop Manufacturing

This industry comprises establishments primarily engaged in manufacturing wood or plastics laminated on wood kitchen cabinets, bathroom vanities, and countertops (except freestanding). The cabinets and counters may be made on a stock or custom basis. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of CHRISTOPHER PEACOCK HOME, LLC, ILLINOIS LLC_14195866 ILLINOIS
Headquarter of CHRISTOPHER PEACOCK HOME, LLC, NEW YORK 7324211 NEW YORK
Headquarter of CHRISTOPHER PEACOCK HOME, LLC, FLORIDA M22000011295 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHRISTOPHER PEACOCK HOME LLC 401(K) PROFIT SHARING PLAN 2023 270191515 2024-10-30 CHRISTOPHER PEACOCK HOME LLC 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 337000
Sponsor’s telephone number 2033884100
Plan sponsor’s address 9 BETTSWOOD ROAD, NORWALK, CT, 068515103

Signature of

Role Plan administrator
Date 2024-10-30
Name of individual signing CHRISTOPHER PEACOCK
Valid signature Filed with authorized/valid electronic signature
CHRISTOPHER PEACOCK HOME LLC 401(K) PROFIT SHARING PLAN 2022 270191515 2023-06-13 CHRISTOPHER PEACOCK HOME LLC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 337000
Sponsor’s telephone number 2033884100
Plan sponsor’s address 9 BETTSWOOD ROAD, NORWALK, CT, 068515103

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing CHRISTOPHER PEACOCK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-12
Name of individual signing CHRISTOPHER PEACOCK
Valid signature Filed with authorized/valid electronic signature
CHRISTOPHER PEACOCK HOME LLC 401(K) PROFIT SHARING PLAN 2021 270191515 2022-06-02 CHRISTOPHER PEACOCK HOME LLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 337000
Sponsor’s telephone number 2033884100
Plan sponsor’s address 9 BETTSWOOD ROAD, NORWALK, CT, 068515103

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTOPHER PEACOCK
Valid signature Filed with authorized/valid electronic signature
CHRISTOPHER PEACOCK HOME LLC 401(K) PROFIT SHARING PLAN 2020 270191515 2021-04-22 CHRISTOPHER PEACOCK HOME LLC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 337000
Sponsor’s telephone number 2033884100
Plan sponsor’s address 9 BETTSWOOD ROAD, NORWALK, CT, 068515103

Signature of

Role Plan administrator
Date 2021-04-21
Name of individual signing CHRISTOPHER PEACOCK
Valid signature Filed with authorized/valid electronic signature
CHRISTOPHER PEACOCK HOME LLC 401(K) PROFIT SHARING PLAN 2019 270191515 2020-03-18 CHRISTOPHER PEACOCK HOME LLC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 337000
Sponsor’s telephone number 2033884100
Plan sponsor’s address 9 BETTSWOOD ROAD, NORWALK, CT, 068515103

Signature of

Role Plan administrator
Date 2020-03-17
Name of individual signing CHRISTOPHER PEACOCK
Valid signature Filed with authorized/valid electronic signature
CHRISTOPHER PEACOCK HOME LLC 401(K) PROFIT SHARING PLAN 2018 270191515 2019-08-02 CHRISTOPHER PEACOCK HOME LLC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 337000
Sponsor’s telephone number 2033884100
Plan sponsor’s address 9 BETTSWOOD ROAD, NORWALK, CT, 068515103

Signature of

Role Plan administrator
Date 2019-08-02
Name of individual signing CHRISTOPHER PEACOCK
Valid signature Filed with authorized/valid electronic signature
CHRISTOPHER PEACOCK HOME LLC 401(K) PROFIT SHARING PLAN 2017 270191515 2018-10-02 CHRISTOPHER PEACOCK HOME LLC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 337000
Sponsor’s telephone number 2033884100
Plan sponsor’s address 9 BETTSWOOD ROAD, NORWALK, CT, 068515103

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing CHRISTOPHER PEACOCK
Valid signature Filed with authorized/valid electronic signature
CHRISTOPHER PEACOCK HOME LLC 401(K) PROFIT SHARING PLAN 2016 270191515 2017-10-02 CHRISTOPHER PEACOCK HOME LLC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 337000
Sponsor’s telephone number 2033884100
Plan sponsor’s address 9 BETTSWOOD ROAD, NORWALK, CT, 068515103

Signature of

Role Plan administrator
Date 2017-10-02
Name of individual signing CHRISTOPHER PEACOCK
Valid signature Filed with authorized/valid electronic signature
CHRISTOPHER PEACOCK HOME LLC 401(K) PROFIT SHARING PLAN 2015 270191515 2017-10-02 CHRISTOPHER PEACOCK HOME LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 337000
Sponsor’s telephone number 2033884100
Plan sponsor’s address 9 BETTSWOOD ROAD, NORWALK, CT, 068515103

Signature of

Role Plan administrator
Date 2017-10-02
Name of individual signing CHRISTOPHER PEACOCK
Valid signature Filed with authorized/valid electronic signature
CHRISTOPHER PEACOCK HOME LLC 401(K) PROFIT SHARING PLAN 2015 270191515 2016-07-20 CHRISTOPHER PEACOCK HOME LLC 69
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 337000
Sponsor’s telephone number 2033884100
Plan sponsor’s address 9 BETTSWOOD ROAD, NORWALK, CT, 068515103

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing CHRISTOPHER PEACOCK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SAMUEL L. BRAUNSTEIN Agent ONE ELIOT PLACE, FAIRFIELD, CT, 06824, United States ONE ELIOT PLACE, FAIRFIELD, CT, 06824, United States +1 203-254-1118 JDowning@peacockhome.com 17 FINCHWOOD DRIVE, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Residence address
CHRISTOPHER L. PEACOCK Officer 74 ST JOHN'S ROAD, WILTON, CT, 06897, United States 74 ST. JOHN'S RD., WILTON, CT, 06897, United States

History

Type Old value New value Date of change
Name change POWERS ENTERPRISES, LLC CHRISTOPHER PEACOCK HOME, LLC 2009-03-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012996014 2025-02-11 - Annual Report Annual Report -
BF-0012282156 2024-02-06 - Annual Report Annual Report -
BF-0012504503 2023-12-22 2024-01-01 Merger Certificate of Merger -
BF-0011293098 2023-01-25 - Annual Report Annual Report -
BF-0010236899 2022-02-24 - Annual Report Annual Report 2022
0007200575 2021-03-03 - Annual Report Annual Report 2021
0006742520 2020-02-05 - Annual Report Annual Report 2020
0006378455 2019-02-11 - Annual Report Annual Report 2019
0006060078 2018-02-07 - Annual Report Annual Report 2018
0005954567 2017-10-26 - 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
0005230724 Active OFS 2024-07-26 2029-07-26 ORIG FIN STMT

Parties

Name CHRISTOPHER PEACOCK HOME, LLC
Role Debtor
Name THE PROVIDENT BANK, INC.
Role Secured Party
0005230515 Active OFS 2024-07-25 2029-07-25 ORIG FIN STMT

Parties

Name CHRISTOPHER PEACOCK HOME, LLC
Role Debtor
Name Wilmington Trust, National Association
Role Secured Party
0005230137 Active OFS 2024-07-23 2025-11-18 AMENDMENT

Parties

Name CHRISTOPHER PEACOCK HOME, LLC
Role Debtor
Name FLAGSTAR FINANCIAL & LEASING, LLC
Role Secured Party
0005229725 Active OFS 2024-07-19 2024-12-09 AMENDMENT

Parties

Name 2009 JCO LEASING, LLC
Role Debtor
Name SIGNATURE BANK
Role Secured Party
Name CHRISTOPHER PEACOCK HOME, LLC
Role Debtor
Name PEACOCK MANUFACTURING COMPANY, LLC
Role Debtor
Name FIVE SUTTON PLACE, LLC
Role Debtor
Name THE FIRST AINTREE LIMITED PARTNERSHIP
Role Debtor
0005228864 Active OFS 2024-07-15 2027-11-14 AMENDMENT

Parties

Name SIGNATURE BANK
Role Secured Party
Name FIVE SUTTON PLACE, LLC
Role Debtor
Name 2009 JCO LEASING, LLC
Role Debtor
Name CHRISTOPHER PEACOCK HOME, LLC
Role Debtor
Name THE FIRST AINTREE LIMITED PARTNERSHIP
Role Debtor
Name PEACOCK MANUFACTURING COMPANY, LLC
Role Debtor
0005104215 Active OFS 2022-11-14 2027-11-14 ORIG FIN STMT

Parties

Name PEACOCK MANUFACTURING COMPANY, LLC
Role Debtor
Name 2009 JCO LEASING, LLC
Role Debtor
Name SIGNATURE BANK
Role Secured Party
Name FIVE SUTTON PLACE, LLC
Role Debtor
Name CHRISTOPHER PEACOCK HOME, LLC
Role Debtor
Name THE FIRST AINTREE LIMITED PARTNERSHIP
Role Debtor
0003413120 Active OFS 2020-11-18 2025-11-18 ORIG FIN STMT

Parties

Name CHRISTOPHER PEACOCK HOME, LLC
Role Debtor
Name FLAGSTAR FINANCIAL & LEASING, LLC
Role Secured Party
0003344238 Active OFS 2019-12-09 2024-12-09 ORIG FIN STMT

Parties

Name PEACOCK MANUFACTURING COMPANY, LLC
Role Debtor
Name CHRISTOPHER PEACOCK HOME, LLC
Role Debtor
Name THE FIRST AINTREE LIMITED PARTNERSHIP
Role Debtor
Name FIVE SUTTON PLACE, LLC
Role Debtor
Name SIGNATURE BANK
Role Secured Party
Name 2009 JCO LEASING, LLC
Role Debtor

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
1801569 Americans with Disabilities Act - Employment 2018-09-17 settled
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2018-09-17
Termination Date 2019-06-04
Date Issue Joined 2018-12-14
Section 1210
Sub Section 1
Status Terminated

Parties

Name KOWAL
Role Plaintiff
Name CHRISTOPHER PEACOCK HOME, 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