Entity Name: | RONALD L. COX, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 19 Nov 2015 |
Business ALEI: | 1191094 |
Annual report due: | 31 Mar 2024 |
Business address: | 28 Concord Ln, Wallingford, CT, 06492-4901, United States |
Mailing address: | 28 Concord Ln, Wallingford, CT, United States, 06492-4901 |
ZIP code: | 06492 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | roncox60@gmail.com |
NAICS
524291 Claims AdjustingThis U.S. industry comprises establishments primarily engaged in investigating, appraising, and settling insurance claims. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RONALD L. COX | Agent | 28 Concord Ln, Wallingford, CT, 06492-4901, United States | 28 Concord Ln, Wallingford, CT, 06492-4901, United States | +1 860-885-8134 | rlc1960@comcast.net | 28 Concord Ln, Wallingford, CT, 06492-4901, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
RONALD L. COX | Officer | 1 MISTY MOUNTAI RD, KENSINGTON, CT, 06037, United States | +1 860-885-8134 | rlc1960@comcast.net | 28 Concord Ln, Wallingford, CT, 06492-4901, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010893655 | 2023-06-23 | - | Annual Report | Annual Report | - |
BF-0011444574 | 2023-06-23 | - | Annual Report | Annual Report | - |
BF-0009899793 | 2022-06-24 | - | Annual Report | Annual Report | - |
BF-0009614169 | 2022-06-10 | - | Annual Report | Annual Report | 2020 |
0006561155 | 2019-05-20 | - | Annual Report | Annual Report | 2019 |
0006317369 | 2019-01-11 | - | Annual Report | Annual Report | 2018 |
0006036660 | 2018-01-26 | - | Annual Report | Annual Report | 2017 |
0006036652 | 2018-01-26 | - | Annual Report | Annual Report | 2016 |
0005602734 | 2016-06-24 | 2016-06-24 | Change of Business Address | Business Address Change | - |
0005434079 | 2015-11-19 | 2015-11-19 | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8887587403 | 2020-05-19 | 0156 | PPP | 1 Misty Moubntain Rd, Berlin, CT, 06037 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005114729 | Active | OFS | 2023-01-12 | 2028-02-08 | AMENDMENT | |||||||||||||
|
Name | LIBERTY BANK |
Role | Secured Party |
Name | RONALD L. COX, LLC |
Role | Debtor |
Parties
Name | RONALD L. COX, LLC |
Role | Debtor |
Name | LIBERTY BANK |
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