Search icon

ICONIC MODERN HOME, LLC

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

Company Details

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

Industry & Business Activity

NAICS

449129 All Other Home Furnishings Retailers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

License

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

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 -

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
0005204812 Active OFS 2024-04-08 2027-10-26 AMENDMENT

Parties

Name ICONIC MODERN HOME, LLC
Role Debtor
Name JPMORGAN CHASE BANK, N.A.
Role Secured Party
0005193074 Active OFS 2024-02-22 2029-04-22 AMENDMENT

Parties

Name ICONIC MODERN HOME, LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005100578 Active OFS 2022-10-26 2027-10-26 ORIG FIN STMT

Parties

Name FIRST REPUBLIC BANK
Role Secured Party
Name ICONIC MODERN HOME, LLC
Role Debtor
0005018328 Active OFS 2021-09-29 2026-09-29 ORIG FIN STMT

Parties

Name ICONIC MODERN HOME, LLC
Role Debtor
Name FIRST CORPORATE SOLUTIONS, AS REPRESENTATIVE
Role Secured Party
0003411444 Active OFS 2020-11-06 2025-11-06 ORIG FIN STMT

Parties

Name ICONIC MODERN HOME, LLC
Role Debtor
Name CHTD COMPANY
Role Secured Party
0003410875 Active OFS 2020-11-05 2024-08-06 AMENDMENT

Parties

Name ICONIC MODERN HOME, LLC
Role Debtor
Name CHTD COMPANY
Role Secured Party
0003323568 Active OFS 2019-08-06 2024-08-06 ORIG FIN STMT

Parties

Name ICONIC MODERN HOME, LLC
Role Debtor
Name CHTD COMPANY
Role Secured Party
0003301880 Active OFS 2019-04-22 2029-04-22 ORIG FIN STMT

Parties

Name ICONIC MODERN HOME, LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
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