Search icon

JCP RENTALS, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: JCP RENTALS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Apr 2019
Business ALEI: 1305368
Annual report due: 31 Mar 2025
Business address: 272 FAIRFIELD AVENUE, BRIDGEPORT, CT, 06605, United States
Mailing address: 272 FAIRFIELD AVENUE, BRIDGEPORT, CT, United States, 06605
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jcprentalsllc@gmail.com

Industry & Business Activity

NAICS

493120 Refrigerated Warehousing and Storage

This industry comprises establishments primarily engaged in operating refrigerated warehousing and storage facilities. Establishments primarily engaged in the storage of furs for the trade are included in this industry. The services provided by these establishments include blast freezing, tempering, and modified atmosphere storage services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTOPHER MORAN Agent 272 FAIRFIELD AVENUE, BRIDGEPORT, CT, 06605, United States 272 FAIRFIELD AVENUE, BRIDGEPORT, CT, 06605, United States +1 203-623-0557 jcprentalsllc@gmail.com 51 INNSBRUCK BLVD, HOPEWELL JUNCTION, NY, 12533, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHRISTOPHER MORAN Officer 272 FAIRFIELD AVENUE, BRIDGEPORT, CT, 06605, United States +1 203-623-0557 jcprentalsllc@gmail.com 51 INNSBRUCK BLVD, HOPEWELL JUNCTION, NY, 12533, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011474278 2024-08-29 - Annual Report Annual Report -
BF-0012271820 2024-08-29 - Annual Report Annual Report -
BF-0012736361 2024-08-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009793296 2022-09-20 - Annual Report Annual Report -
BF-0010908685 2022-09-20 - Annual Report Annual Report -
0006857296 2020-03-30 - Annual Report Annual Report 2020
0006525789 2019-04-05 2019-04-05 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
0005205843 Active OFS 2024-04-10 2029-05-23 AMENDMENT

Parties

Name JCP RENTALS, LLC
Role Debtor
Name Ives Bank
Role Secured Party
0003308857 Active OFS 2019-05-23 2029-05-23 ORIG FIN STMT

Parties

Name JCP RENTALS, LLC
Role Debtor
Name Ives Bank
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