Entity Name: | PHENOL LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Mar 2019 |
Business ALEI: | 1303485 |
Annual report due: | 31 Mar 2026 |
Business address: | 752 Boston Post Road, Suite 4, MADISON, CT, 06443, United States |
Mailing address: | P.O. BOX 1206, MADISON, CT, United States, 06443 |
ZIP code: | 06443 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | attorney@bjsullivan.com |
NAICS
541110 Offices of LawyersThis industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BRADFORD J. SULLIVAN | Agent | 752 Boston Post Road, Suite 4, MADISON, CT, 06443, United States | P.O. BOX 1206, MADISON, CT, 06443, United States | +1 860-664-4440 | attorney@bjsullivan.com | 3 OLD CAMBRIDGE COURT, CLINTON, CT, 06413, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BRADFORD SULLIVAN | Officer | 752 Boston Post Road, Suite 4, MADISON, CT, 06443, United States | 3 OLD CAMBRIDGE COURT, CLINTON, CT, 06413, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013108452 | 2025-03-25 | - | Annual Report | Annual Report | - |
BF-0012275230 | 2024-03-25 | - | Annual Report | Annual Report | - |
BF-0011242846 | 2023-03-15 | - | Annual Report | Annual Report | - |
BF-0010235519 | 2022-03-21 | - | Annual Report | Annual Report | 2022 |
0007276783 | 2021-03-31 | - | Annual Report | Annual Report | 2021 |
0006738872 | 2020-02-03 | - | Annual Report | Annual Report | 2020 |
0006738849 | 2020-02-03 | 2020-02-03 | Change of Agent Address | Agent Address Change | - |
0006656216 | 2019-10-07 | 2019-10-07 | Change of Business Address | Business Address Change | - |
0006656231 | 2019-10-07 | 2019-10-07 | Change of Agent Address | Agent Address Change | - |
0006484988 | 2019-03-22 | 2019-03-22 | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7613328400 | 2021-02-12 | 0156 | PPS | 588 Boston Post Rd Fl 2, Madison, CT, 06443-3037 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003416542 | Active | OFS | 2020-12-14 | 2025-12-14 | ORIG FIN STMT | |||||||||||||
|
Name | PHENOL LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
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