Search icon

PARKERS IRISH, LLC

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

Company Details

Entity Name: PARKERS IRISH, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Aug 2014
Business ALEI: 1150949
Annual report due: 31 Mar 2026
Business address: 1041 POQUONNOCK ROAD, GROTON, CT, 06340, United States
Mailing address: 1041 POQUONNOCK ROAD, GROTON, CT, United States, 06340
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
E-Mail: jcote@mysticcpa.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
PAUL FILIPPETTI Agent 1041 POQUONNOCK RD, GROTON, CT, 06340, United States 1041 POQUONNOCK RD, GROTON, CT, 06340, United States +1 860-235-2857 JCote@mysticcpa.com 1041 POQUONNOCK ROAD, MYSTIC, CT, 06355, United States

Officer

Name Role Business address Phone E-Mail Residence address
PAUL FILIPPETTI Officer 1041 POQUONNOCK RD, GROTON, CT, 06340, United States +1 860-235-2857 JCote@mysticcpa.com 1041 POQUONNOCK ROAD, MYSTIC, CT, 06355, United States
KARA ELISE VONHOUSEN Officer 107 AIRPORT RD, WESTERLY, RI, 02891, United States - - 23 HESSPAR DR, WESTERLY, RI, 02891, United States
RICHARD M. HOYT JR Officer 1041 POQUONNOCK RD, GROTON, CT, 06340, United States - - 40 MARLIN DR, GROTON, CT, 06340, United States
JASON E COTE Officer 1041 POQUONNOCK ROAD, GROTON, CT, 06340, United States - - 140 RIDGEWOOD DRIVE, MYSTIC, CT, 06355, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013041479 2025-03-14 - Annual Report Annual Report -
BF-0012239257 2024-01-29 - Annual Report Annual Report -
BF-0011196117 2023-01-27 - Annual Report Annual Report -
BF-0010395461 2022-03-14 - Annual Report Annual Report 2022
0007125198 2021-02-04 - Annual Report Annual Report 2021
0006792460 2020-02-27 - Annual Report Annual Report 2020
0006440738 2019-03-11 - Annual Report Annual Report 2019
0006109690 2018-03-06 - Annual Report Annual Report 2018
0005901554 2017-08-02 - Annual Report Annual Report 2017
0005621616 2016-08-05 - 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
0003421888 Active OFS 2021-01-20 2026-01-20 ORIG FIN STMT

Parties

Name PARKERS IRISH, LLC
Role Debtor
Name CHARTER OAK FEDERAL CREDIT UNION
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