Search icon

P.T.E. LLC

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

Company Details

Entity Name: P.T.E. LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Feb 2014
Business ALEI: 1134275
Annual report due: 31 Mar 2025
Business address: 38 IRVING STREET, MANCHESTER, CT, 06042, United States
Mailing address: 38 IRVING STREET, MANCHESTER, CT, United States, 06042
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: PALLENMAY@GMAIL.COM

Industry & Business Activity

NAICS

541320 Landscape Architectural Services

This industry comprises establishments primarily engaged in planning and designing the development of land areas for projects, such as parks and other recreational areas; airports; highways; hospitals; schools; land subdivisions; and commercial, industrial, and residential areas, by applying knowledge of land characteristics, location of buildings and structures, use of land areas, and design of landscape projects. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
PATRICIA ALLEN MAY Officer 38 IRVING STREET, MANCHESTER, CT, 06042, United States +1 860-997-7999 PALLENMAY@GMAIL.COM 38 IRVING STREET, MANCHESTER, CT, 06042, United States
Tyrone May Officer 38 IRVING STREET, MANCHESTER, CT, 06042, United States - - 38 IRVING STREET, MANCHESTER, CT, 06042, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PATRICIA ALLEN MAY Agent 38 IRVING STREET, MANCHESTER, CT, 06042, United States 38 IRVING STREET, MANCHESTER, CT, 06042, United States +1 860-997-7999 PALLENMAY@GMAIL.COM 38 IRVING STREET, MANCHESTER, CT, 06042, United States

History

Type Old value New value Date of change
Name change PARTY TYME ENTERTAINMENT LLC P.T.E. LLC 2018-02-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011191373 2024-06-13 - Annual Report Annual Report -
BF-0012232286 2024-06-13 - Annual Report Annual Report -
BF-0009923531 2022-10-21 - Annual Report Annual Report -
BF-0010749783 2022-10-21 - Annual Report Annual Report -
BF-0008330900 2022-09-18 - Annual Report Annual Report 2019
BF-0008330901 2022-09-18 - Annual Report Annual Report 2020
BF-0008330902 2022-09-18 - Annual Report Annual Report 2018
0006121509 2018-02-20 2018-02-20 Amendment Amend Name -
0006081750 2018-02-15 - Annual Report Annual Report 2016
0006081756 2018-02-15 - Annual Report Annual Report 2017

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
0005135566 Active MUNICIPAL 2023-04-21 2037-04-07 AMENDMENT

Parties

Name P.T.E. LLC
Role Debtor
Name TOWN OF MANCHESTER
Role Secured Party
0005058073 Active MUNICIPAL 2022-04-07 2037-04-07 ORIG FIN STMT

Parties

Name P.T.E. LLC
Role Debtor
Name TOWN OF MANCHESTER
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