Entity Name: | JNP PROPERTIES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Mar 2009 |
Business ALEI: | 0965700 |
Annual report due: | 31 Mar 2026 |
Business address: | 17 HAMMOCK ROAD NORTH, WESTBROOK, CT, 06498, United States |
Mailing address: | 393 Soundview Rd, Guilford, CT, United States, 06437-2970 |
ZIP code: | 06498 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | roxann@globalmachinebrokers.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
FRANKLIN G. PILICY | Agent | 17 Hammock Rd N, Westbrook, CT, 06498-1744, United States | 17 Hammock Rd N, Westbrook, CT, 06498-1744, United States | +1 203-206-8383 | roxann@globalmachinebrokers.com | 235 MAIN STREET, WATERTOWN, CT, 06795, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH G. WIHBEY JR. | Officer | 393 Soundview Rd, Guilford, CT, 06437-2970, United States | CT, 17 HAMMOCK ROAD NORTH, WESTBROOK, CT, 06498, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012996044 | 2025-03-26 | - | Annual Report | Annual Report | - |
BF-0012340709 | 2024-01-20 | - | Annual Report | Annual Report | - |
BF-0011293784 | 2023-02-16 | - | Annual Report | Annual Report | - |
BF-0010264085 | 2022-03-29 | - | Annual Report | Annual Report | 2022 |
0007115878 | 2021-02-03 | - | Annual Report | Annual Report | 2021 |
0006859864 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006375748 | 2019-02-11 | - | Annual Report | Annual Report | 2019 |
0006047539 | 2018-01-31 | - | Annual Report | Annual Report | 2018 |
0005816156 | 2017-04-10 | - | Annual Report | Annual Report | 2017 |
0005520142 | 2016-03-23 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005125022 | Active | OFS | 2023-03-07 | 2028-03-07 | ORIG FIN STMT | |||||||||||||||||||||||||||||||
|
Name | Global Machine Brokers South, LLC |
Role | Debtor |
Name | JNP PROPERTIES LLC |
Role | Debtor |
Name | Ives Bank |
Role | Secured Party |
Name | GLOBAL MACHINE MOVERS, LLC |
Role | Debtor |
Name | GLOBAL MACHINE BROKERS, LLC |
Role | Debtor |
Parties
Name | JNP PROPERTIES LLC |
Role | Debtor |
Name | SAVINGS BANK OF DANBURY THE |
Role | Secured Party |
Parties
Name | JNP PROPERTIES LLC |
Role | Debtor |
Name | SAVINGS BANK OF DANBURY THE |
Role | Secured Party |
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