Search icon

PROSPECT GAS LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -

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
0005278159 Active MUNICIPAL 2025-03-26 2040-03-26 ORIG FIN STMT

Parties

Name PROSPECT GAS LLC
Role Debtor
Name BOROUGH OF NAUGATUCK TAX COLLECTOR
Role Secured Party
0005128275 Active OFS 2023-03-24 2026-11-22 AMENDMENT

Parties

Name PROSPECT GAS LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0005079656 Active OFS 2022-06-28 2027-06-28 ORIG FIN STMT

Parties

Name PROSPECT GAS LLC
Role Debtor
Name Celtic Bank Corporation
Role Secured Party
0005030341 Active OFS 2021-11-22 2026-11-22 ORIG FIN STMT

Parties

Name PROSPECT GAS LLC
Role Debtor
Name C T Corporation System, as representative
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