Search icon

K GROTON, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Links between entities

Type Company Name Company Number State
Headquarter of K GROTON, LLC, RHODE ISLAND 001666969 RHODE ISLAND

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300LAH2YAZLK7LC75 1131821 US-CT GENERAL ACTIVE -

Addresses

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

Agent

Name Role
THE SIMON KONOVER COMPANY Agent

Officer

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

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

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
0005046764 Active OFS 2022-02-15 2027-05-02 AMENDMENT

Parties

Name K GROTON, LLC
Role Debtor
Name ROCKLAND TRUST COMPANY
Role Secured Party
0005046765 Active OFS 2022-02-15 2027-05-02 AMENDMENT

Parties

Name K GROTON, LLC
Role Debtor
Name ROCKLAND TRUST COMPANY
Role Secured Party
0003177212 Active OFS 2017-05-02 2027-05-02 ORIG FIN STMT

Parties

Name K GROTON, LLC
Role Debtor
Name ROCKLAND TRUST COMPANY
Role Secured Party
0003177179 Active OFS 2017-05-02 2027-05-02 ORIG FIN STMT

Parties

Name K GROTON, LLC
Role Debtor
Name ROCKLAND TRUST COMPANY
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