Search icon

T.H.C. THE HOPS COMPANY LLC

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

Company Details

Entity Name: T.H.C. THE HOPS COMPANY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 May 2014
Business ALEI: 1141544
Annual report due: 31 Mar 2026
Business address: 35 HIGH RIDGE RD, TRUMBULL, CT, 06611, United States
Mailing address: 35 HIGH RIDGE ROAD, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: thehopscompany@gmail.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
UMBERTO MORALE Agent 35 HIGH RIDGE RD, TRUMBULL, CT, 06611, United States 35 HIGH RIDGE ROAD, TRUMBULL, CT, 06611, United States +1 203-231-9863 thehopscompany@gmail.com 35 HIGH RIDGE RD, TRUMBULL, CT, 06611, United States

Officer

Name Role Phone E-Mail Residence address
UMBERTO MORALE Officer +1 203-231-9863 thehopscompany@gmail.com 35 HIGH RIDGE RD, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013036584 2025-03-06 - Annual Report Annual Report -
BF-0012343608 2024-02-08 - Annual Report Annual Report -
BF-0011324003 2023-02-16 - Annual Report Annual Report -
BF-0010288175 2022-02-24 - Annual Report Annual Report 2022
0007125060 2021-02-04 - Annual Report Annual Report 2021
0007125054 2021-02-04 - Annual Report Annual Report 2020
0006398905 2019-02-22 - Annual Report Annual Report 2019
0006080933 2018-02-15 - Annual Report Annual Report 2018
0006080927 2018-02-15 - Annual Report Annual Report 2017
0005575475 2016-05-26 - 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
0005245702 Active OFS 2024-10-21 2030-02-27 AMENDMENT

Parties

Name COMMUNITY INVESTMENT CORPORATION
Role Secured Party
Name CASECK, LLC
Role Debtor
Name UNITED STATES SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name T.H.C. THE HOPS COMPANY LLC
Role Debtor
0005210558 Active OFS 2024-04-26 2029-05-14 AMENDMENT

Parties

Name T.H.C. THE HOPS COMPANY LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003356049 Active OFS 2020-02-27 2030-02-27 ORIG FIN STMT

Parties

Name CASECK, LLC
Role Debtor
Name COMMUNITY INVESTMENT CORPORATION
Role Secured Party
Name UNITED STATES SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name T.H.C. THE HOPS COMPANY LLC
Role Debtor
0003306885 Active OFS 2019-05-14 2029-05-14 ORIG FIN STMT

Parties

Name T.H.C. THE HOPS COMPANY LLC
Role Debtor
Name LIBERTY BANK
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