Search icon

PETER SEAMAN, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PETER SEAMAN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Dec 2013
Business ALEI: 1127209
Annual report due: 31 Mar 2026
Business address: 246 Guernseytown Rd, Watertown, CT, 06795-1819, United States
Mailing address: 24 LILAC AVENUE, OAKVILLE, CT, United States, 06779
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: pseaman@pga.com

Industry & Business Activity

NAICS

713910 Golf Courses and Country Clubs

This industry comprises (1) establishments primarily engaged in operating golf courses (except miniature) and (2) establishments primarily engaged in operating golf courses, along with dining facilities and other recreational facilities that are known as country clubs. These establishments often provide food and beverage services, equipment rental services, and golf instruction services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
PETER SEAMAN Officer 24 LILAC AVENUE, OAKVILLE, CT, 06779, United States 24 LILAC AVENUE, OAKVILLE, CT, 06779, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER N. SEAMAN Agent 246 Guernseytown Rd, Watertown, CT, 06795-1819, United States 24 LILAC AVENUE, OAKVILLE, CT, 06779, United States +1 914-733-2334 pseaman@pga.com 24 LILAC AVENUE, OAKVILLE, CT, 06779, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013035092 2025-03-06 - Annual Report Annual Report -
BF-0012332410 2024-02-21 - Annual Report Annual Report -
BF-0011311367 2023-03-16 - Annual Report Annual Report -
BF-0010037669 2022-10-24 - Annual Report Annual Report -
BF-0009353991 2022-10-24 - Annual Report Annual Report 2016
BF-0009353992 2022-10-24 - Annual Report Annual Report 2017
BF-0009353996 2022-10-24 - Annual Report Annual Report 2019
BF-0009353993 2022-10-24 - Annual Report Annual Report 2015
BF-0009353995 2022-10-24 - Annual Report Annual Report 2020
BF-0009353994 2022-10-24 - Annual Report Annual Report 2018

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
0005102228 Active OFS 2022-11-02 2027-11-02 ORIG FIN STMT

Parties

Name PETER SEAMAN, LLC
Role Debtor
Name CDP CONNECTICUT LOAN FUND, INC DBA CT BOOST FUND, AS THE "COLLATERAL AGENT"
Role Secured Party
Name NYBDC LOCAL DEVELOPMENT CORPORATION
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