Search icon

THE BROAD BROOK COMPANY

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE BROAD BROOK COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 02 Mar 1972
Business ALEI: 0016379
Business address: 91 HOPKINS ROAD, ELLINGTON, CT, 06029
ZIP code: 06029
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: lmaturo6@gmail.com

Links between entities

Type Company Name Company Number State
Headquarter of THE BROAD BROOK COMPANY, NEW YORK 96342 NEW YORK

Agent

Name Role
JACOBS, WALKER, RICE & BARRY, LLC Agent

Officer

Name Role Business address Residence address
LOIS G. MATURO Officer 91 HOPKINS ROAD, ELLINGTON, CT, 06029, United States 91 HOPKINS ROAD, ELLINGTON, CT, 06029, United States

History

Type Old value New value Date of change
Name change F. M. FAY ASSOCIATES, INC. THE BROAD BROOK COMPANY 2000-03-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011783474 2023-05-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011672090 2023-01-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005443186 2015-12-04 2015-12-04 Change of Agent Agent Change -
0005432266 2015-11-18 - Annual Report Annual Report 2015
0005432255 2015-11-18 - Annual Report Annual Report 2013
0005432265 2015-11-18 - Annual Report Annual Report 2014
0004795140 2013-02-04 - Annual Report Annual Report 2012
0004415289 2011-03-02 - Annual Report Annual Report 2011
0004147022 2010-03-04 - Annual Report Annual Report 2010
0003880145 2009-02-25 - Annual Report Annual Report 2009
See something incorrect or outdated?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