Entity Name: | K GROTON, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Feb 2014 |
Business ALEI: | 1131821 |
Annual report due: | 31 Mar 2026 |
Business address: | 342 NORTH MAIN STREET SUITE 200 SUITE 200, WEST HARTFORD, CT, 06117, United States |
Mailing address: | C/O THE SIMON KONOVER COMPANY 342 NORTH MAIN STREET SUITE 200, WEST HARTFORD, CT, United States, 06117 |
ZIP code: | 06117 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | jwakim@simonkonover.com |
E-Mail: | notice@simonkonover.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | K GROTON, LLC, RHODE ISLAND | 001666969 | RHODE ISLAND |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300LAH2YAZLK7LC75 | 1131821 | US-CT | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O Juliano & Marks, LLC, James P Juliano, 1224 Farmington Avenue, West Hartford, US-CT, US, 06117 |
Headquarters | 342 North Main Street, West Hartford, US-CT, US, 06117 |
Registration details
Registration Date | 2017-04-06 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2018-04-04 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 1131821 |
Name | Role |
---|---|
THE SIMON KONOVER COMPANY | Agent |
Name | Role | Business address |
---|---|---|
JCSK PROPERTIES CORPORATION | Officer | C/O THE SIMON KONOVER COMPANY, 342 NORTH MAIN ST, WEST HARTFORD, CT, 06117, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013038653 | 2025-02-19 | - | Annual Report | Annual Report | - |
BF-0012232146 | 2024-02-29 | - | Annual Report | Annual Report | - |
BF-0011324261 | 2023-02-09 | - | Annual Report | Annual Report | - |
BF-0010218221 | 2022-02-17 | - | Annual Report | Annual Report | 2022 |
0007148096 | 2021-02-12 | - | Annual Report | Annual Report | 2021 |
0006792200 | 2020-02-27 | - | Annual Report | Annual Report | 2020 |
0006420720 | 2019-03-04 | - | Annual Report | Annual Report | 2019 |
0006071818 | 2018-02-12 | - | Annual Report | Annual Report | 2018 |
0005765513 | 2017-02-10 | - | Annual Report | Annual Report | 2017 |
0005487091 | 2016-02-15 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005046764 | Active | OFS | 2022-02-15 | 2027-05-02 | AMENDMENT | |||||||||||||
|
Name | K GROTON, LLC |
Role | Debtor |
Name | ROCKLAND TRUST COMPANY |
Role | Secured Party |
Parties
Name | K GROTON, LLC |
Role | Debtor |
Name | ROCKLAND TRUST COMPANY |
Role | Secured Party |
Parties
Name | K GROTON, LLC |
Role | Debtor |
Name | ROCKLAND TRUST COMPANY |
Role | Secured Party |
Parties
Name | K GROTON, LLC |
Role | Debtor |
Name | ROCKLAND TRUST COMPANY |
Role | Secured Party |
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