Search icon

ISCT HOLDINGS, LLC

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

Company Details

Entity Name: ISCT HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 24 May 2013
Business ALEI: 1107925
Annual report due: 31 Mar 2024
Business address: 29 TREFOIL DRIVE, TRUMBULL, CT, 06824, United States
Mailing address: 29 TREFOIL DRIVE, TRUMBULL, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: peter@insportscenters.com

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Central Index Key

CIK number Mailing Address Business Address Phone
0001587691 29 TREFOIL DRIVE, TRUMBULL, CT, 06611 29 TREFOIL DRIVE, TRUMBULL, CT, 06611 203-268-1214

Filings since 2013-10-01

Form type D
File number 021-203841
Filing date 2013-10-01
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300JHE5MIZUG7BI63 1107925 US-CT GENERAL ACTIVE -

Addresses

Legal C/O BRODY WILKINSON PC, 2507 POST ROAD, SOUTHPORT, US-CT, US, 06890
Headquarters 29 Trefoil Drive, Trumbull, US-CT, US, 06611

Registration details

Registration Date 2018-02-28
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-01-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1107925

Agent

Name Role
BRODY WILKINSON PC Agent

Officer

Name Role Business address Residence address
PETER CORBETT Officer 410 REDDING ROAD, FAIRFIELD, CT, 06824, United States 410 REDDING ROAD, FAIRFIELD, CT, 06824, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
SE.1077592 Securities - Exemptions ACTIVE ACTIVE - 2014-03-14 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011301101 2023-05-10 - Annual Report Annual Report -
BF-0010602275 2022-05-20 - Annual Report Annual Report -
BF-0009412384 2022-05-16 - Annual Report Annual Report 2020
BF-0009944982 2022-05-16 - Annual Report Annual Report -
BF-0009412385 2022-05-16 - Annual Report Annual Report 2018
BF-0009412386 2022-05-16 - Annual Report Annual Report 2019
0006073088 2018-02-13 - Annual Report Annual Report 2016
0006073094 2018-02-13 - Annual Report Annual Report 2017
0005567858 2016-05-19 - Annual Report Annual Report 2015
0005077758 2014-04-01 - Annual Report Annual Report 2014

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
0005070286 Active OFS 2022-05-20 2027-05-20 ORIG FIN STMT

Parties

Name ISCT HOLDINGS, LLC
Role Debtor
Name U.S. Small Business Administration
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