Search icon

COSIGNCT, LLC

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

Company Details

Entity Name: COSIGNCT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jul 2016
Business ALEI: 1211250
Annual report due: 31 Mar 2026
Business address: 34 SHELLEY ROAD, MIDDLETOWN, CT, 06457, United States
Mailing address: 34 SHELLEY ROAD, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: lawcrdr@gmail.com

Industry & Business Activity

NAICS

541930 Translation and Interpretation Services

This industry comprises establishments primarily engaged in translating written material and interpreting speech from one language to another and establishments primarily engaged in providing sign language services. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COSIGNCT 401(K) PLAN 2023 813193882 2024-10-02 COSIGNCT 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 611000
Sponsor’s telephone number 8608169843
Plan sponsor’s address 34 SHELLEY RD, MIDDLETOWN, CT, 06457

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Leslie Warren Agent 34 SHELLEY ROAD, MIDDLETOWN, CT, 06457, United States 34 SHELLEY ROAD, MIDDLETOWN, CT, 06457, United States +1 860-306-5665 lawcrdr@gmail.com 34 SHELLEY ROAD, MIDDLETOWN, CT, 06457, United States

Officer

Name Role Business address Residence address
Timothy Warren Officer - 63 Carriage Dr, Southport, CT, 06890, United States
LESLIE A. WARREN Officer 34 SHELLEY ROAD, MIDDLETOWN, CT, 06457, United States 34 SHELLEY ROAD, MIDDLETOWN, CT, 06457, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013065244 2025-03-19 - Annual Report Annual Report -
BF-0012259418 2024-01-23 - Annual Report Annual Report -
BF-0012007881 2023-10-03 2023-10-03 Interim Notice Interim Notice -
BF-0011460931 2023-01-17 - Annual Report Annual Report -
BF-0010318383 2022-03-24 - Annual Report Annual Report 2022
0007194525 2021-03-01 - Annual Report Annual Report 2021
0006889171 2020-04-21 - Annual Report Annual Report 2020
0006377243 2019-02-11 - Annual Report Annual Report 2019
0006148530 2018-03-31 - Annual Report Annual Report 2018
0005892292 2017-07-20 - 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
0005222452 Active OFS 2024-06-12 2029-06-12 ORIG FIN STMT

Parties

Name COSIGNCT, LLC
Role Debtor
Name TD BANK, NATIONAL ASSOCIATION
Role Secured Party
0005221601 Active OFS 2024-06-11 2029-06-11 ORIG FIN STMT

Parties

Name COSIGNCT, LLC
Role Debtor
Name TD Bank, National Association
Role Secured Party
0005175684 Active OFS 2023-11-06 2026-09-17 AMENDMENT

Parties

Name COSIGNCT, LLC
Role Debtor
Name TD BANK, NATIONAL ASSOCIATION
Role Secured Party
0005021399 Active OFS 2021-09-17 2026-09-17 ORIG FIN STMT

Parties

Name COSIGNCT, LLC
Role Debtor
Name TD BANK, NATIONAL ASSOCIATION
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