Search icon

NOBLE BUCKINGHAM LLC

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

Company Details

Entity Name: NOBLE BUCKINGHAM LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Nov 2016
Business ALEI: 1222786
Annual report due: 31 Mar 2025
Business address: 131 BUCKINGHAM STREET SUITE 301, HARTFORD, CT, 06106, United States
Mailing address: 131 BUCKINGHAM STREET STE 301, HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mfrisbie@noblegasct.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

Officer

Name Role Business address
NOBLE ENERGY REAL ESTATE HOLDINGS, LLC Officer 131 BUCKINGHAM STREET, SUITE 301, HARTFORD, CT, 06106, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ABDULGHANI TAMMO Agent 131 BUCKINGHAM ST., #301, HARTFORD, CT, 06106, United States 131 BUCKINGHAM ST., #301, HARTFORD, CT, 06106, United States +1 860-465-7795 atammo@noblegasct.com 15 Windy Hill Dr, South Windsor, CT, 06074-2854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012772750 2024-09-24 2024-09-24 Amendment Certificate of Amendment -
BF-0012253520 2024-03-02 - Annual Report Annual Report -
BF-0011460374 2023-06-08 - Annual Report Annual Report -
BF-0010200246 2022-03-21 - Annual Report Annual Report 2022
0007269920 2021-03-30 - Annual Report Annual Report 2021
0006825669 2020-03-11 - Annual Report Annual Report 2020
0006445663 2019-03-11 - Annual Report Annual Report 2019
0006056002 2018-02-06 2018-02-06 Interim Notice Interim Notice -
0006002153 2018-01-11 - Annual Report Annual Report 2018
0006002136 2018-01-11 - 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
0005262793 Active OFS 2025-01-15 2030-01-15 ORIG FIN STMT

Parties

Name NOBLE BUCKINGHAM LLC
Role Debtor
Name NBT BANK, NATIONAL ASSOCIATION
Role Secured Party
0005208183 Active OFS 2024-04-17 2029-05-09 AMENDMENT

Parties

Name NOBLE BUCKINGHAM LLC
Role Debtor
Name North Brookfield Savings Bank
Role Secured Party
0003306422 Active OFS 2019-05-09 2029-05-09 ORIG FIN STMT

Parties

Name NOBLE BUCKINGHAM LLC
Role Debtor
Name North Brookfield Savings 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