Search icon

PROSPECT STREET INVESTMENT GROUP LLC

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

Company Details

Entity Name: PROSPECT STREET INVESTMENT GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Oct 2017
Business ALEI: 1251789
Annual report due: 31 Mar 2025
Business address: 40 Jenna Lynn Court, NAUGATUCK, CT, 06770, United States
Mailing address: P.O. BOX 1022 UNION CITY STATION, NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: capitalquarry@yahoo.com

Industry & Business Activity

NAICS

212321 Construction Sand and Gravel Mining

This U.S. industry comprises establishments primarily engaged in one or more of the following: (1) operating commercial grade (i.e., construction) sand and gravel pits; (2) dredging for commercial grade sand and gravel; and (3) washing, screening, or otherwise preparing commercial grade sand and gravel. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JAMES WARREN Officer 40 Jenna Lynn Court, Unit 6, NAUGATUCK, CT, 06770, United States +1 203-509-7160 capitalquarry@yahoo.com 69 KINGSWOOD DR, NAUGATUCK, CT, 06770, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES WARREN Agent 40 Jenna Lynn Court, Unit 6, NAUGATUCK, CT, 06770, United States PO BOX 1022 Union City Station, NAUGATUCK, CT, 06770, United States +1 203-509-7160 capitalquarry@yahoo.com 69 KINGSWOOD DR, NAUGATUCK, CT, 06770, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011339319 2024-05-23 - Annual Report Annual Report -
BF-0010351587 2024-05-23 - Annual Report Annual Report 2022
BF-0012108915 2024-05-23 - Annual Report Annual Report -
BF-0012620157 2024-04-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009773285 2021-06-30 - Annual Report Annual Report -
0006992852 2020-09-28 - Annual Report Annual Report 2020
0006636544 2019-09-04 - Annual Report Annual Report 2019
0006636541 2019-09-04 - Annual Report Annual Report 2018
0005941651 2017-10-03 2017-10-03 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
0005175613 Active MUNICIPAL 2023-11-09 2037-05-17 AMENDMENT

Parties

Name Borough of Naugatuck Tax Collector
Role Secured Party
Name PROSPECT STREET INVESTMENT GROUP LLC
Role Debtor
0005175621 Active MUNICIPAL 2023-11-09 2037-05-17 AMENDMENT

Parties

Name PROSPECT STREET INVESTMENT GROUP LLC
Role Debtor
Name Borough of Naugatuck Tax Collector
Role Secured Party
0005069301 Active MUNICIPAL 2022-05-17 2037-05-17 ORIG FIN STMT

Parties

Name PROSPECT STREET INVESTMENT GROUP LLC
Role Debtor
Name Borough of Naugatuck Tax Collector
Role Secured Party
0003450427 Active MUNICIPAL 2021-06-14 2035-11-25 AMENDMENT

Parties

Name PROSPECT STREET INVESTMENT GROUP LLC
Role Debtor
Name BOROUGH OF NAUGATUCK
Role Secured Party
0003413888 Active MUNICIPAL 2020-11-25 2035-11-25 ORIG FIN STMT

Parties

Name PROSPECT STREET INVESTMENT GROUP LLC
Role Debtor
Name BOROUGH OF NAUGATUCK
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