Entity Name: | C P MOONEY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 07 Feb 2017 |
Business ALEI: | 1229370 |
Annual report due: | 31 Mar 2025 |
Business address: | 114 Merwin Ave, Milford, CT, 06460, United States |
Mailing address: | 114 Merwin Ave, Milford, CT, United States, 06460 |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | cal@cpmooney.com |
NAICS
236115 New Single-Family Housing Construction (except For-Sale Builders)This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
CALVIN MOONEY | Officer | 5976 MAIN ST., 5976 MAIN ST., TRUMBULL, CT, 06611, United States | 5976 MAIN ST., TRUMBULL, CT, 06611, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CALVIN P MOONEY | Agent | 114 MERWIN AVE, 30 JAMES STREET, MILFORD, CT, 06460, United States | 114 MERWIN AVE, 30 JAMES STREET, MILFORD, CT, 06460, United States | +1 203-981-7444 | cal@cpmooney.com | 5976 MAIN ST., TRUMBULL, CT, 06611, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
NHC.0016193 | NEW HOME CONSTRUCTION CONTRACTOR | INACTIVE | - | 2021-03-24 | 2021-10-01 | 2023-09-30 |
HIC.0655352 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | 2019-05-23 | 2021-12-01 | 2023-03-31 |
NHC.0014599 | NEW HOME CONSTRUCTION CONTRACTOR | INACTIVE | - | 2017-02-24 | 2017-02-24 | 2017-09-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012244364 | 2024-02-08 | - | Annual Report | Annual Report | - |
BF-0011333626 | 2023-03-20 | - | Annual Report | Annual Report | - |
BF-0010227789 | 2022-03-02 | - | Annual Report | Annual Report | 2022 |
BF-0009769429 | 2021-06-29 | - | Annual Report | Annual Report | - |
0006946657 | 2020-07-14 | 2020-07-14 | Change of Business Address | Business Address Change | - |
0006946676 | 2020-07-14 | - | Annual Report | Annual Report | 2020 |
0006946665 | 2020-07-14 | 2020-07-14 | Change of Agent Address | Agent Address Change | - |
0006593856 | 2019-07-10 | - | Annual Report | Annual Report | 2019 |
0006286645 | 2018-12-04 | - | Annual Report | Annual Report | 2018 |
0005763996 | 2017-02-07 | 2017-02-07 | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9024447308 | 2020-05-01 | 0156 | PPP | 5976 MAIN ST 5976 MAIN ST, TRUMBULL, CT, 06611 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Milford | 42 LAUREL AVE | 13/146/5// | - | 1370 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BOCKSTAEL CHRISTOPHER J & |
Sale Date | 2018-07-27 |
Sale Price | $610,000 |
Name | C P MOONEY, LLC |
Sale Date | 2017-03-01 |
Sale Price | $120,000 |
Name | SIMPSON JOHN F & ELYSA & SURV |
Sale Date | 1996-02-09 |
Name | MARTONE CAROL E |
Sale Date | 1996-02-09 |
Acct Number | 008810 |
Assessment Value | $398,930 |
Appraisal Value | $569,900 |
Land Use Description | SINGLE FAM MDL-01 |
Zone | R5 |
Neighborhood | 520 |
Land Assessed Value | $142,580 |
Land Appraised Value | $203,680 |
Parties
Name | DICHELE JOSHUA |
Sale Date | 2023-12-13 |
Sale Price | $865,000 |
Name | MOONEY CALVIN P |
Sale Date | 2021-03-30 |
Name | C P MOONEY, LLC |
Sale Date | 2018-12-12 |
Name | CP MOONEY LLC |
Sale Date | 2018-11-30 |
Sale Price | $97,000 |
Name | PIACITELLI WILLIAM C & |
Sale Date | 2000-11-29 |
Sale Price | $123,500 |
This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2200994 | Other Civil Rights | 2022-08-04 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | C P MOONEY, LLC |
Role | Plaintiff |
Name | APPEALS |
Role | Defendant |
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