Entity Name: | COOPER HILL, LLP |
Jurisdiction: | Connecticut |
Legal type: | LLP |
Citizenship: | Domestic |
Status: | Renunciated |
Date Formed: | 26 Jul 2011 |
Business ALEI: | 1044092 |
Annual report due: | 26 Jul 2024 |
Business address: | 29 WESTLEDGE ROAD, WEST SIMSBURY, CT, 06092, United States |
Mailing address: | 29 WESTLEDGE ROAD, WEST SIMSBURY, CT, United States, 06092 |
ZIP code: | 06092 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | robkoff@comcast.net |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2549007GN1EPGX0S6I71 | 1044092 | US-CT | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | 29 Westledge Road, West Simsbury, US-CT, US, 06092 |
Headquarters | 29 Westledge Road, West Simsbury, US-CT, US, 06092 |
Registration details
Registration Date | 2019-07-30 |
Last Update | 2022-07-01 |
Status | LAPSED |
Next Renewal | 2022-06-30 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 1044092 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011997853 | 2023-09-27 | 2023-09-27 | Renunciation of Status | Renunciation of Status Report | - |
BF-0011425544 | 2023-06-26 | - | Annual Report | Annual Report | - |
BF-0010302792 | 2022-09-24 | - | Annual Report | Annual Report | 2022 |
BF-0009760360 | 2021-10-24 | - | Annual Report | Annual Report | - |
0006925941 | 2020-06-17 | - | Annual Report | Annual Report | 2020 |
0006572271 | 2019-06-10 | - | Annual Report | Annual Report | 2019 |
0006199669 | 2018-06-14 | - | Annual Report | Annual Report | 2018 |
0006199668 | 2018-06-14 | - | Annual Report | Annual Report | 2017 |
0005607711 | 2016-07-21 | - | Annual Report | Annual Report | 2016 |
0005520419 | 2016-03-23 | - | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3708018210 | 2020-08-05 | 0156 | PPP | 29 Westledge Road, West Simsbury, CT, 06092 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website