Search icon

CHARBONNEAU LAND INVESTMENTS, INC.

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

Company Details

Entity Name: CHARBONNEAU LAND INVESTMENTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Dec 1989
Business ALEI: 0242116
Annual report due: 21 Dec 2025
Business address: 300 MORGAN LANE, WEST HAVEN, CT, 06516, United States
Mailing address: 300 MORGAN LANE, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: MARYCHARBONNEAU@COMCAST.NET

Industry & Business Activity

NAICS

531130 Lessors of Miniwarehouses and Self-Storage Units

This industry comprises establishments primarily engaged in renting or leasing space for self-storage. These establishments provide secure space (i.e., rooms, compartments, lockers, containers, or outdoor space) where clients can store and retrieve their goods. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES CHARBONNEAU Agent 300 MORGAN LANE, WEST HAVEN, CT, 06516, United States 300 MORGAN LANE, WEST HAVEN, CT, 06516, United States +1 203-627-8786 marycharbonneau@comcast.net 625 NUTMEG ROAD NORTH, SOUTH WINDSOR, CT, 06074, United States

Director

Name Role Business address Residence address
MARY F. CHARBONNEAU Director 300 MORGAN LANE, WEST HAVEN, CT, 06516, United States 52 CRESTWOOD RD., BETHANY, CT, 06524, United States

Officer

Name Role Business address Residence address
DONALD CHARBONNEAU Officer 300 MORGAN LANE, WEST HAVEN, CT, 06516, United States 52 CRESTWOOD RD., BETHANY, CT, 06524, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012387883 2025-01-31 - Annual Report Annual Report -
BF-0011393084 2024-02-19 - Annual Report Annual Report -
BF-0010355052 2022-12-21 - Annual Report Annual Report 2022
BF-0009827201 2021-12-22 - Annual Report Annual Report -
0007046584 2020-12-30 - Annual Report Annual Report 2020
0006680209 2019-11-14 - Annual Report Annual Report 2019
0006280086 2018-11-19 - Annual Report Annual Report 2018
0005969902 2017-11-21 - Annual Report Annual Report 2017
0005696917 2016-11-15 - Annual Report Annual Report 2016
0005448079 2015-12-16 - 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See something incorrect or outdated?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