Search icon

BROOKWOODS II ASSOCIATION, INC.

Company Details

Entity Name: BROOKWOODS II ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jul 1985
Business ALEI: 0171402
Annual report due: 02 Jul 2025
NAICS code: 813990 - Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)
Business address: 433 Kent Cornwall Rd, Kent, CT, 06757-1211, United States
Mailing address: P.O. BOX 890, KENT, CT, United States, 06757
ZIP code: 06757
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: lariley158@gmail.com

Agent

Name Role Phone E-Mail Residence address
Gary Cohen Agent +1 914-224-3764 gary@triplethreattv.com 433 Kent Cornwall Rd, Unit 2, Kent, CT, 06757-1211, United States

Officer

Name Role Phone E-Mail Residence address
Bill Strebel Officer No data No data 433 Kent Cornwall Rd, Unit 22, Kent, CT, 06757-1211, United States
Louise Riley Officer No data No data 433 Kent Cornwall Rd, Unit 5, Kent, CT, 06757-1211, United States
Gary Cohen Officer +1 914-224-3764 gary@triplethreattv.com 433 Kent Cornwall Rd, Unit 2, Kent, CT, 06757-1211, United States
Jos Spelbos Officer No data No data 433 Kent Cornwall Rd, Unit 3, Kent, CT, 06757-1211, United States

Director

Name Role Phone E-Mail Residence address
Bill Strebel Director No data No data 433 Kent Cornwall Rd, Unit 22, Kent, CT, 06757-1211, United States
Joan Davis Director No data No data 433 Kent Cornwall Rd, Unit 7, Kent, CT, 06757-1211, United States
Gary Cohen Director +1 914-224-3764 gary@triplethreattv.com 433 Kent Cornwall Rd, Unit 2, Kent, CT, 06757-1211, United States
George Bentley Director No data No data 433 Kent Cornwall Rd, Unit 23, Kent, CT, 06757-1211, United States
Jos Spelbos Director No data No data 433 Kent Cornwall Rd, Unit 3, Kent, CT, 06757-1211, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049863 2024-06-15 No data Annual Report Annual Report No data
BF-0011078176 2023-06-08 No data Annual Report Annual Report No data
BF-0010288875 2022-06-08 No data Annual Report Annual Report 2022
BF-0009761298 2021-06-26 No data Annual Report Annual Report No data
0006933996 2020-06-27 No data Annual Report Annual Report 2020
0006592350 2019-07-08 No data Annual Report Annual Report 2019
0006518596 2019-03-21 2019-03-21 Change of Agent Agent Change No data
0006219890 2018-07-21 No data Annual Report Annual Report 2018
0005882698 2017-07-08 No data Annual Report Annual Report 2017
0005607363 2016-07-21 No data Interim Notice Interim Notice No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website