Search icon

PETER COURT LLC

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

Company Details

Entity Name: PETER COURT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Dec 2012
Business ALEI: 1091146
Annual report due: 31 Mar 2026
Business address: 255 COPPER RIDGE RD, SOUTHINGTON, CT, 06489, United States
Mailing address: 255 COPPER RIDGE RD, SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Rick@RPKnight.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Richard Knight Agent 255 COPPER RIDGE RD, SOUTHINGTON, CT, 06489, United States 255 COPPER RIDGE RD, SOUTHINGTON, CT, 06489, United States +1 860-329-7078 rick@rpknight.com 255 COPPER RIDGE RD, SOUTHINGTON, CT, 06489, United States

Officer

Name Role Residence address
RICHARD P. KNIGHT TRUSTEE Officer 243 MERIDEN AVENUE, SOUTHINGTON, CT, 06489, United States
CALLY P. REGAN TRUSTEE Officer 208 STEEPLECHASE DRIVE, SOUTHINGTON, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013023700 2025-03-10 - Annual Report Annual Report -
BF-0012100396 2024-02-15 - Annual Report Annual Report -
BF-0011295600 2023-02-22 - Annual Report Annual Report -
BF-0010405426 2022-03-23 - Annual Report Annual Report 2022
0007275716 2021-03-31 - Annual Report Annual Report 2021
0006788668 2020-02-26 - Annual Report Annual Report 2020
0006442941 2019-03-11 - Annual Report Annual Report 2019
0006098068 2018-02-27 - Annual Report Annual Report 2018
0005986187 2017-12-15 - Annual Report Annual Report 2016
0005986193 2017-12-15 - Annual Report Annual Report 2017

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
0003359707 Active OFS 2020-03-12 2025-03-12 ORIG FIN STMT

Parties

Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
Name PETER COURT LLC
Role Debtor

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Britain 30 PETER CT C10D/206/// 2.02 1243 Source Link
Acct Number 71600030
Assessment Value $765,450
Appraisal Value $1,093,500
Land Use Description Comm Whse
Zone I2
Neighborhood 108I
Land Assessed Value $103,600
Land Appraised Value $148,000

Parties

Name PETER COURT LLC
Sale Date 2012-12-31
Name ME PRODUCTS, LLC
Sale Date 2009-10-22
Sale Price $1,125,000
Name D S PARTNERS, LLC
Sale Date 2003-07-28
Name D S PARTNERS, LLC
Sale Date 2003-01-10
Sale Price $750,000
Name COLACRAY ELEANOR H
Sale Date 1982-03-09
Name JOHN F KNAUS
Sale Date 1959-07-01
Name LANDERS FRARY + CLARK
Sale Date 1900-01-01
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