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 |
NAICS
493120 Refrigerated Warehousing and StorageThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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 | |||||||||||||
|
Name | JCP RENTALS, LLC |
Role | Debtor |
Name | Ives Bank |
Role | Secured Party |
Parties
Name | JCP RENTALS, LLC |
Role | Debtor |
Name | Ives Bank |
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