Search icon

MEADOWBROOK HOMES, INC.

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

Company Details

Entity Name: MEADOWBROOK HOMES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Dec 1986
Business ALEI: 0194645
Annual report due: 26 Dec 2025
Business address: 4 MIDDLEFIELD RD, OXFORD, CT, 06478, United States
Mailing address: 4 MIDDLEFIELD ROAD, OXFORD, CT, United States, 06478
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: brookeharrison@msn.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

Officer

Name Role Business address Phone E-Mail Residence address
S. Brooke Sullivan Officer 4 MIDDLEFIELD RD, OXFORD, CT, 06478, United States +1 203-592-4556 brookeharrison@msn.com 23 Eastfield Dr, Fairfield, CT, 06825-1116, United States
JANE A. HARRISON Officer 4 MIDDLEFIELD RD, OXFORD, CT, 06478, United States - - 4 MIDDLEFIELD RD, OXFORD, CT, 06478, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
S. Brooke Sullivan Agent 4 MIDDLEFIELD RD, OXFORD, CT, 06478, United States 4 MIDDLEFIELD RD, OXFORD, CT, 06478, United States +1 203-592-4556 brookeharrison@msn.com 23 Eastfield Dr, Fairfield, CT, 06825-1116, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0540270 HOME IMPROVEMENT CONTRACTOR INACTIVE - - 1994-10-07 1995-10-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282352 2024-12-26 - Annual Report Annual Report -
BF-0011385078 2023-12-21 - Annual Report Annual Report -
BF-0010413797 2022-12-22 - Annual Report Annual Report 2022
BF-0009825787 2021-12-02 - Annual Report Annual Report -
0007020402 2020-11-17 - Annual Report Annual Report 2020
0006680639 2019-11-15 - Annual Report Annual Report 2019
0006277755 2018-11-15 - Annual Report Annual Report 2018
0005970602 2017-11-21 - Annual Report Annual Report 2017
0005704835 2016-11-28 - Annual Report Annual Report 2016
0005501844 2016-03-04 - Annual Report Annual Report 2015
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