Search icon

SEIKOOR, LLC

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

Company Details

Entity Name: SEIKOOR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Jun 2011
Business ALEI: 1042103
Annual report due: 31 Mar 2025
Business address: 85 DEERFIELD RUN, ROCKY HILL, CT, 06067, United States
Mailing address: 85 DEERFIELD RUN, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tparks@mbkwblaw.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role
MCVANE, BELLOBUONO, KUZMAK, WIEZALIS & BIBISI, LLP Agent

Officer

Name Role Business address Residence address
SPORTSCLUB ONE, LLC Officer 41 HUCKLEBERRY HOLLOW, SUFFIELD, CT, 06078, United States 41 HUCKLEBERRY HOLLOW, SUFFIELD, CT, 06078, United States
HARRY KRIAZA Officer 85 DEERFIELD RUN, ROCKY HILL, CT, 06067, United States 18 CROSSWOODS RD, FARMINGTON, CT, 06032, United States
JOHN DEANGELIS Officer - 39 BRENWAY DRIVE, WEST HARTFORD, CT, 06117, United States
SAMUEL P. CUSANO Officer - 85 DEERFIELD RUN, ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012298066 2024-05-16 - Annual Report Annual Report -
BF-0011423204 2023-05-22 - Annual Report Annual Report -
BF-0008300819 2023-02-06 - Annual Report Annual Report 2019
BF-0008300818 2023-02-06 - Annual Report Annual Report 2018
BF-0008300820 2023-02-06 - Annual Report Annual Report 2017
BF-0008300821 2023-02-06 - Annual Report Annual Report 2020
BF-0008300817 2023-02-06 - Annual Report Annual Report 2016
BF-0010875896 2023-02-06 - Annual Report Annual Report -
BF-0009965349 2023-02-06 - Annual Report Annual Report -
BF-0008300816 2023-01-17 - Annual Report Annual Report 2015

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
0005234155 Active OFS 2024-08-19 2029-02-06 AMENDMENT

Parties

Name PENNYCORNER PUB, INC.
Role Debtor
Name SEIKOOR, LLC
Role Secured Party
Name William J Fox
Role Secured Party
Name Ryan Keeley
Role Secured Party
0005190621 Active OFS 2024-02-06 2029-02-06 ORIG FIN STMT

Parties

Name SEIKOOR, LLC
Role Secured Party
Name PENNYCORNER PUB, INC.
Role Debtor
Name William J Fox
Role Secured Party
Name Ryan Keeley
Role Secured Party
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