Search icon

INTEGRAL RENOVATION PROJECTS, LLC

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

Company Details

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

Industry & Business Activity

NAICS

238390 Other Building Finishing Contractors

This 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

Links between entities

Type Company Name Company Number State
Headquarter of INTEGRAL RENOVATION PROJECTS, LLC, NEW YORK 4585197 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -

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
0005020318 Active OFS 2021-10-07 2027-03-27 AMENDMENT

Parties

Name INTEGRAL RENOVATION PROJECTS, LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003170427 Active OFS 2017-03-27 2027-03-27 ORIG FIN STMT

Parties

Name INTEGRAL RENOVATION PROJECTS, LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003016165 Active MUNICIPAL 2014-09-17 2029-09-17 ORIG FIN STMT

Parties

Name INTEGRAL RENOVATION PROJECTS, LLC
Role Debtor
Name TOWN OF NEW CANAAN
Role Secured Party
0002958168 Active MUNICIPAL 2013-09-24 2028-09-24 ORIG FIN STMT

Parties

Name INTEGRAL RENOVATION PROJECTS, LLC
Role Debtor
Name TOWN OF NEW CANAAN
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