Entity Name: | BP LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 15 Jan 2020 |
Business ALEI: | 1333170 |
Annual report due: | 31 Mar 2025 |
Business address: | 295 BARBOUR ST, HARTFORD, CT, 06120, United States |
Mailing address: | 21 BUTTERNUT DR APT 1, UNIONVILLE, CT, United States, 06085-3850 |
ZIP code: | 06120 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | APPABCGLLC@GMAIL.COM |
NAICS
722513 Limited-Service RestaurantsThis U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
THINESHKUMAR KATHIRGAMANATHAN | Agent | 21 BUTTERNUT DR, UNIONVILLE, CT, 06085, United States | 21 BUTTERNUT DR, UNIONVILLE, CT, 06085, United States | +1 860-655-2523 | APPABCGLLC@GMAIL.COM | CT, 21 BUTTERNUT DR, UNIONVILLE, CT, 06085, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
HARBHAJAN SINGH | Officer | 295 BARBOUR ST, HARTFORD, CT, 06120, United States | 59 BROAD STREET, NORWALK, CT, 06850, United States |
JASBIR S MULTANI | Officer | 295 BARBOUR ST, HARTFORD, CT, 06120, United States | 39 LIBERTYHILL, WETHERFIELD, CT, 06109, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
DEV.0013032 | OPERATOR OF WEIGHING & MEASURING DEVICES | INACTIVE | - | 2019-07-02 | 2019-07-02 | 2020-07-31 |
ECD.01572 | DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT | ACTIVE | CURRENT | 2019-01-22 | 2024-03-01 | 2025-02-28 |
PME.0010276 | NON LEGEND DRUG PERMIT | ACTIVE | CURRENT | 2018-12-04 | 2024-01-01 | 2024-12-31 |
LSA.116865 | LOTTERY SALES AGENT | ACTIVE | CURRENT | 2018-11-15 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012077973 | 2024-03-28 | - | Annual Report | Annual Report | - |
BF-0010588357 | 2023-02-18 | - | Annual Report | Annual Report | - |
BF-0011501881 | 2023-02-18 | - | Annual Report | Annual Report | - |
BF-0009778945 | 2022-05-03 | - | Annual Report | Annual Report | - |
0006726727 | 2020-01-15 | 2020-01-15 | Business Formation | Certificate of Organization | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343303020 | 0111500 | 2018-07-11 | 26 BEARD SAWMILL ROAD, SHELTON, CT, 06484 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1332746 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1330272 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2018-11-13 |
Abatement Due Date | 2018-12-10 |
Current Penalty | 1663.0 |
Initial Penalty | 1663.0 |
Final Order | 2018-12-13 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (Construction Reference: 1926.59) JOBSITE: The employer did not develop and implement a worksite specific written Hazard Communication program, including Globalized Harmonized Systems (GHS) where employees were required to work with and handle hazardous chemicals, such as (but not limited to) Tuff-Hide Primer Surfacer. |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101200 G08 |
Issuance Date | 2018-11-13 |
Abatement Due Date | 2018-12-10 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2018-12-13 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(g)(8): The employer did not ensure that Safety Data Sheets were readily accessible during each work shift to employees when they were in their work area(s): (Construction Reference: 1926.59): JOBSITE: The employer did not ensure that safety data sheets were available and maintained where employees required to work with and handle hazardous chemicals, such as (but not limited to) Tuff-Hide Primer Surfacer. |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2018-11-13 |
Abatement Due Date | 2018-12-10 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2018-12-13 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: JOBSITE: The employer did not provide Hazard Communication training and information for the employees required to work with and handle hazardous chemicals, such as (but not limited to) Tuff-Hide Primer Surfacer. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100134 C02 I |
Issuance Date | 2018-11-13 |
Abatement Due Date | 2018-12-10 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2018-12-13 |
Nr Instances | 1 |
Nr Exposed | 2 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: (Construction Reference 1926.103) JOBSITE: The employees voluntarily wearing dust masks while performing finishing tasks were not provided with the information contained in Appendix D of this standard. |
Citation ID | 03001 |
Citaton Type | Other |
Standard Cited | 19030019 C01 |
Issuance Date | 2019-01-04 |
Abatement Due Date | 2019-01-22 |
Current Penalty | 311.0 |
Initial Penalty | 311.0 |
Final Order | 2019-01-31 |
Nr Instances | 4 |
Nr Exposed | 2 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1903.19(c)(1): The employer did not certify to OSHA, within 10 calendar days after the abatement date, that the cited violations had been abated: Location: 26 Beard Sawmill Road, Shelton, CT 06484 Abatement certification and verification for Citation 01, Item 001a; Citation 01, Item 001b; Citation 01, Item 001c and Citation 02, Item 001 with a Final Order Date of December 13, 2018 were not received within 10 calendars days (by December 21, 2018) following the abatement due date (December 12, 2018). |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1330737303 | 2020-04-28 | 0156 | PPP | 295 BARBOUR ST, HARTFORD, CT, 06120 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003382431 | Active | OFS | 2020-06-29 | 2025-06-29 | ORIG FIN STMT | |||||||||||||
|
Name | BP LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bloomfield | 32 KELSEY PL | P13//530// | 0.24 | 6270 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GORDON-WATSON SANDRA V |
Sale Date | 2019-10-02 |
Sale Price | $153,000 |
Name | BP LLC |
Sale Date | 2018-08-31 |
Sale Price | $51,500 |
Name | MTGLQ INVESTORS LP |
Sale Date | 2018-03-23 |
Sale Price | $90,627 |
Name | SMITH MICHAEL LEON |
Sale Date | 2009-04-20 |
Name | SMITH ELLEN P |
Sale Date | 1992-08-05 |
Acct Number | R17002 |
Assessment Value | $1,890 |
Appraisal Value | $2,700 |
Land Use Description | Residential Land |
Zone | R-10 |
Neighborhood | 30 |
Land Appraised Value | $2,700 |
Parties
Name | GORDON-WATSON SANDRA V |
Sale Date | 2019-10-02 |
Sale Price | $153,000 |
Name | BP LLC |
Sale Date | 2018-08-31 |
Sale Price | $51,500 |
Name | MTGLQ INVESTORS LP |
Sale Date | 1900-01-01 |
Acct Number | 47100011 |
Assessment Value | $129,570 |
Appraisal Value | $185,100 |
Land Use Description | Single Family |
Zone | S2 |
Neighborhood | 101 |
Land Assessed Value | $58,170 |
Land Appraised Value | $83,100 |
Parties
Name | GRANT-STUART SHINEL & |
Sale Date | 2023-10-26 |
Sale Price | $253,000 |
Name | BP LLC |
Sale Date | 2023-02-16 |
Sale Price | $90,000 |
Name | VALENTINE MARGARET |
Sale Date | 1988-05-23 |
Name | ALBERT U VALENTINE |
Sale Date | 1972-11-22 |
Name | BESSIE BERESFORD ALICE |
Sale Date | 1972-11-22 |
Name | NOTA KARLAMES |
Sale Date | 1951-05-10 |
Name | PETER + NOTA KARLAMES |
Sale Date | 1947-08-05 |
Name | CARMELLA DENUZZE |
Sale Date | 1946-09-30 |
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