Entity Name: | INTEGRAL RENOVATION PROJECTS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 18 Oct 2012 |
Business ALEI: | 1086562 |
Annual report due: | 31 Mar 2021 |
Business address: | 520 north main street, port chester, NY, 10573, United States |
Mailing address: | 520 north main street, port chester, NY, United States, 10573 |
Place of Formation: | CONNECTICUT |
E-Mail: | fmartin@irpkitchensny.com |
NAICS
238390 Other Building Finishing ContractorsThis industry comprises establishments primarily engaged in building finishing trade work (except drywall, plaster, and insulation work; painting and wall covering work; flooring work; tile and terrazzo work; and finish carpentry work). The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INTEGRAL RENOVATION PROJECTS, LLC, NEW YORK | 4585197 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROGER DEAN | Agent | 520 North Main Street, Port Chester, NY, 10573, United States | 1 Logans Way, Danbury, CT, 06811, United States | +1 917-912-6830 | fmartin@irpkitchensny.com | 163 KOHANZA STREET, DANBURY, CT, 06811, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ROGER DEAN | Officer | 1 LOGANS WAY, DANBURY, CT, 06811, United States | +1 917-912-6830 | fmartin@irpkitchensny.com | 163 KOHANZA STREET, DANBURY, CT, 06811, United States |
FEDERICO MARTIN | Officer | 405 Atlantic Street, 12R, Stamford, CT, 06901, United States | - | - | 405 Atlantic Street, 12R, Stamford, CT, 06901, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012294497 | 2023-11-13 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011926312 | 2023-08-10 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008179234 | 2022-01-10 | - | Annual Report | Annual Report | 2020 |
BF-0008179232 | 2022-01-10 | - | Annual Report | Annual Report | 2019 |
BF-0008179231 | 2022-01-10 | - | Annual Report | Annual Report | 2017 |
BF-0008179230 | 2022-01-10 | - | Annual Report | Annual Report | 2015 |
BF-0008179228 | 2022-01-10 | - | Annual Report | Annual Report | 2018 |
BF-0008179229 | 2022-01-10 | - | Annual Report | Annual Report | 2016 |
BF-0008179233 | 2022-01-10 | - | Annual Report | Annual Report | 2014 |
0005146110 | 2014-07-14 | - | Change of Agent | Agent Change | - |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005020318 | Active | OFS | 2021-10-07 | 2027-03-27 | AMENDMENT | |||||||||||||
|
Name | INTEGRAL RENOVATION PROJECTS, LLC |
Role | Debtor |
Name | JPMORGAN CHASE BANK, NA |
Role | Secured Party |
Parties
Name | INTEGRAL RENOVATION PROJECTS, LLC |
Role | Debtor |
Name | JPMORGAN CHASE BANK, NA |
Role | Secured Party |
Parties
Name | INTEGRAL RENOVATION PROJECTS, LLC |
Role | Debtor |
Name | TOWN OF NEW CANAAN |
Role | Secured Party |
Parties
Name | INTEGRAL RENOVATION PROJECTS, LLC |
Role | Debtor |
Name | TOWN OF NEW CANAAN |
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