Entity Name: | PROSPECT GAS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 16 Jan 2020 |
Business ALEI: | 1333290 |
Annual report due: | 31 Mar 2026 |
Business address: | 42 Prospect St, Naugatuck, CT, 06770-3039, United States |
Mailing address: | 42 Prospect St, Naugatuck, CT, United States, 06770-3039 |
ZIP code: | 06770 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | 128avenue@gmail.com |
E-Mail: | vistamarket3@gmail.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
pradip khanal | Agent | 42 Prospect St, Naugatuck, CT, 06770-3039, United States | 42 Prospect St, Naugatuck, CT, 06770-3039, United States | +1 203-807-1113 | khanalpee@gmail.com | 34 Clover Dr Ext, Wilton, CT, 06897-4529, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
pradip khanal | Officer | 42 Prospect St, Naugatuck, CT, 06770-3039, United States | +1 203-807-1113 | khanalpee@gmail.com | 34 Clover Dr Ext, Wilton, CT, 06897-4529, United States |
kalpesh RANA | Officer | - | - | - | 14 Newsome Ln, Wilton, CT, 06897-4229, United States |
Jasbir Singh | Officer | - | - | - | 6 E Starrs Plain Rd, Danbury, CT, 06810-8318, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013329198 | 2025-02-20 | - | Reinstatement | Certificate of Reinstatement | - |
BF-0013225550 | 2024-11-22 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012734008 | 2024-08-19 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010384919 | 2022-02-09 | - | Annual Report | Annual Report | 2022 |
0007173273 | 2021-02-18 | - | Annual Report | Annual Report | 2021 |
0006728288 | 2020-01-16 | 2020-01-16 | 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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005278159 | Active | MUNICIPAL | 2025-03-26 | 2040-03-26 | ORIG FIN STMT | |||||||||||||
|
Name | PROSPECT GAS LLC |
Role | Debtor |
Name | BOROUGH OF NAUGATUCK TAX COLLECTOR |
Role | Secured Party |
Parties
Name | PROSPECT GAS LLC |
Role | Debtor |
Name | C T Corporation System, as representative |
Role | Secured Party |
Parties
Name | PROSPECT GAS LLC |
Role | Debtor |
Name | Celtic Bank Corporation |
Role | Secured Party |
Parties
Name | PROSPECT GAS LLC |
Role | Debtor |
Name | C T Corporation System, as representative |
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