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 |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||
|
Name | PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Name | PETER COURT LLC |
Role | Debtor |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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