Entity Name: | PHALCON INTEGRATED, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Apr 2014 |
Business ALEI: | 1141477 |
Annual report due: | 30 Apr 2026 |
Business address: | 505 MAIN STREET, FARMINGTON, CT, 06032, United States |
Mailing address: | 505 MAIN STREET, FARMINGTON, CT, United States, 06032 |
ZIP code: | 06032 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | sandor.dizes@phalconusa.com |
NAICS
238210 Electrical Contractors and Other Wiring Installation ContractorsThis industry comprises establishments primarily engaged in installing and servicing electrical wiring and equipment. Contractors included in this industry may include both the parts and labor when performing work. These contractors may perform new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROBERT A. FEINER ESQ. | Agent | FEINER WOLFSON LLLC, ONE CONSTITUTION PLAZA, STE. 900, HARTFORD, CT, 06103, United States | FEINER WOLFSON LLLC, ONE CONSTITUTION PLAZA, STE. 900, HARTFORD, CT, 06103, United States | +1 860-989-1700 | rfeiner@feinerwolfson.com | 110 NORWOOD RD., WEST HARTFORD, CT, 06117, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT A. FEINER | Officer | ONE CONSTITUTION PLAZA, SUITE 900, HARTFORD, CT, 06103, United States | ONE CONSTITUTION PLAZA, SUITE 900, HARTFORD, CT, 06103, United States |
DEREK T. WERNER | Officer | 505 MAIN STREET, FARMINGTON, CT, 06032, United States | 103 LARKSPUR LANE, BRISTOL, CT, 06010, United States |
SANDOR P. DIZES | Officer | 505 MAIN STREET, FARMINGTON, CT, 06032, United States | 60 DIBBLE HOLLOW LANE, WINDSOR LOCKS, CT, 06096, United States |
MICHAEL J. MCPHEE | Officer | 505 MAIN STREET, FARMINGTON, CT, 06032, United States | 194 GRACEY ROAD, CANTON, CT, 06019, United States |
ROBERT A. BENZINGER | Officer | 505 MAIN STREET, FARMINGTON, CT, 06032, United States | 6 PIERSON GREEN, CROMWELL, CT, 06416-2729, United States |
MICHAEL E. MCPHEE | Officer | 505 MAIN STREET, FARMINGTON, CT, 06032, United States | 46 EAST HYERDALE DR, GOSHEN, CT, 06756, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN D. CONROY | Director | - | 1670 BEGONIA CT, 1670 BEGONIA CT, MARCO ISLAND, FL, 34145, United States |
Edward McCarty | Director | 505 Main Street, Farmington, CT, 06032, United States | 17604 Charity Lane, Darnestown, MD, 20874, United States |
MARCUS W. MCPHEE | Director | 505 MAIN STREET, FARMINGTON, CT, 06032, United States | 12 NORTHWEST DR., UNIT B, PLAINVILLE, CT, 06062, United States |
MICHAEL E. MCPHEE | Director | 505 MAIN STREET, FARMINGTON, CT, 06032, United States | 46 EAST HYERDALE DR, GOSHEN, CT, 06756, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013036572 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012310143 | 2024-04-01 | - | Annual Report | Annual Report | - |
BF-0011323570 | 2023-04-17 | - | Annual Report | Annual Report | - |
BF-0010317263 | 2022-05-02 | - | Annual Report | Annual Report | 2022 |
0007279073 | 2021-04-01 | - | Annual Report | Annual Report | 2021 |
0006888090 | 2020-04-20 | - | Annual Report | Annual Report | 2019 |
0006888093 | 2020-04-20 | - | Annual Report | Annual Report | 2020 |
0006151392 | 2018-04-03 | - | Annual Report | Annual Report | 2018 |
0005791765 | 2017-03-13 | - | Annual Report | Annual Report | 2017 |
0005725204 | 2016-12-27 | - | 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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005014494 | Active | OFS | 2021-09-10 | 2027-01-17 | AMENDMENT | |||||||||||||
|
Name | PHALCON INTEGRATED, INC. |
Role | Debtor |
Name | SANTANDER BANK, N.A. |
Role | Secured Party |
Parties
Name | PHALCON INTEGRATED, INC. |
Role | Debtor |
Name | SANTANDER BANK, N.A. |
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