Entity Name: | ICONIC MODERN HOME, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 30 Sep 2017 |
Business ALEI: | 1251502 |
Annual report due: | 31 Mar 2025 |
Business address: | 67 Poland Street, Bridgeport, CT, 06605, United States |
Mailing address: | 67 Poland Street, Unit A, Bridgeport, CT, United States, 06605 |
ZIP code: | 06605 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | candace@attorneyfay.com |
NAICS
449129 All Other Home Furnishings RetailersThis U.S. industry comprises establishments primarily engaged in retailing new home furnishings (except furniture, floor coverings, and window treatments). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CANDACE V. FAY | Agent | 118 COALPIT HILL ROAD, DANBURY, CT, 06810, United States | 118 COALPIT HILL ROAD, DANBURY, CT, 06810, United States | +1 203-788-2812 | candace@attorneyfay.com | 31 OLD LANTERN ROAD, DANBURY, CT, 06810, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GEOFFREY WALSKY | Officer | 67 Poland St, Unit A, Bridgeport, CT, 06605-3266, United States | 19 WILLARD RD, NORWALK, CT, 06851, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0658072 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2020-03-25 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012107938 | 2024-01-12 | - | Annual Report | Annual Report | - |
BF-0011336202 | 2023-01-24 | - | Annual Report | Annual Report | - |
BF-0010215765 | 2022-04-24 | - | Annual Report | Annual Report | 2022 |
0007165713 | 2021-02-16 | - | Annual Report | Annual Report | 2021 |
0006838866 | 2020-03-18 | - | Annual Report | Annual Report | 2020 |
0006371922 | 2019-02-08 | - | Annual Report | Annual Report | 2019 |
0006371920 | 2019-02-08 | - | Annual Report | Annual Report | 2018 |
0005938751 | 2017-09-30 | 2017-09-30 | Business Formation | Certificate of Organization | - |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005204812 | Active | OFS | 2024-04-08 | 2027-10-26 | AMENDMENT | |||||||||||||
|
Name | ICONIC MODERN HOME, LLC |
Role | Debtor |
Name | JPMORGAN CHASE BANK, N.A. |
Role | Secured Party |
Parties
Name | ICONIC MODERN HOME, LLC |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Parties
Name | FIRST REPUBLIC BANK |
Role | Secured Party |
Name | ICONIC MODERN HOME, LLC |
Role | Debtor |
Parties
Name | ICONIC MODERN HOME, LLC |
Role | Debtor |
Name | FIRST CORPORATE SOLUTIONS, AS REPRESENTATIVE |
Role | Secured Party |
Parties
Name | ICONIC MODERN HOME, LLC |
Role | Debtor |
Name | CHTD COMPANY |
Role | Secured Party |
Parties
Name | ICONIC MODERN HOME, LLC |
Role | Debtor |
Name | CHTD COMPANY |
Role | Secured Party |
Parties
Name | ICONIC MODERN HOME, LLC |
Role | Debtor |
Name | CHTD COMPANY |
Role | Secured Party |
Parties
Name | ICONIC MODERN HOME, LLC |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
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