Search icon

K GREENFIELD, LLC

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

Company Details

Entity Name: K GREENFIELD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Dec 2016
Business ALEI: 1224287
Annual report due: 31 Mar 2026
Business address: 342 NORTH MAIN STREET SUITE 200, WEST HARTFORD, CT, 06117, United States
Mailing address: 342 NORTH MAIN STREET SUITE 200, WEST HARTFORD, CT, United States, 06117
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: notice@simonkonover.com
E-Mail: jwakim@simonkonover.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493007F5ZCQY2HRTQ12 1224287 US-CT GENERAL ACTIVE 2016-12-11

Addresses

Legal C/O THE SIMON KONOVER COMPANY, WEST HARTFORD, US-CT, US, 06117
Headquarters 342 North Main Street, West Hartford, US-CT, US, 06117

Registration details

Registration Date 2016-12-17
Last Update 2024-03-13
Status LAPSED
Next Renewal 2024-03-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1224287

Officer

Name Role Business address
JCSK PROPERTIES CORPORATION Officer 342 NORTH MAIN STREET, SUITE 200, WEST HARTFORD, CT, 06117, United States

Agent

Name Role
THE SIMON KONOVER COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013067900 2025-02-18 - Annual Report Annual Report -
BF-0012252408 2024-02-24 - Annual Report Annual Report -
BF-0011459541 2023-02-08 - Annual Report Annual Report -
BF-0010212316 2022-02-17 - Annual Report Annual Report 2022
0007148069 2021-02-12 - Annual Report Annual Report 2021
0006792121 2020-02-27 - Annual Report Annual Report 2020
0006641493 2019-09-10 2019-09-10 Change of Agent Agent Change -
0006420714 2019-03-04 - Annual Report Annual Report 2019
0005999856 2018-01-10 - Annual Report Annual Report 2018
0005993237 2017-12-29 - 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
0005022496 Active OFS 2021-09-27 2026-12-27 AMENDMENT

Parties

Name K GREENFIELD, LLC
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0003157293 Active OFS 2016-12-27 2026-12-27 ORIG FIN STMT

Parties

Name K GREENFIELD, LLC
Role Debtor
Name WEBSTER 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