Search icon

COLEBROOK FINANCIAL COMPANY, LLC

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

Company Details

Entity Name: COLEBROOK FINANCIAL COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Feb 1994
Business ALEI: 0500457
Annual report due: 31 Mar 2026
Business address: 100 RIVERVIEW CENTER SUITE 203, MIDDLETOWN, CT, 06457, United States
Mailing address: 100 RIVERVIEW CENTER SUITE 203, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: mmiramant@colebrookfinancial.com

Industry & Business Activity

NAICS

525990 Other Financial Vehicles

This industry comprises legal entities (i.e., funds (except insurance and employee benefit funds; open-end investment funds; trusts, estates, and agency accounts)). Included in this industry are mortgage real estate investment trusts (REITs). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM J. RYCZEK Agent 100 RIVERVIEW CENTER, SUITE 203, MIDDLETOWN, CT, 06457, United States 100 RIVERVIEW CENTER, SUITE 203, MIDDLETOWN, CT, 06457, United States +1 860-655-2524 mmiramant@colebrookfinancial.com 56 ALGONQUIN DR., WALLINGFORD, CT, 06492, United States

Officer

Name Role Business address Residence address
WILLIAM J RYCZEK Officer 100 RIVERVIEW CENTER, SUITE 203, MIDDLETOWN, CT, 06457, United States 56 ALGONQUIN DR, WALLINGFORD, CT, 06492, United States
MARK RAUNIKAR Officer 100 RIVERVIEW CENTER, SUITE 203, MIDDLETOWN, CT, 06457, United States 30 PINE LAKE ROAD, WESTRBOOK, CT, 06498, United States
MELINDA MIRAMANT Officer 100 RIVERVIEW CENTER, MIDDLETOWN, CT, 06457, United States 501 CORTLAND CIRCLE, CHESHIRE, CT, 06410, United States
THOMAS PETRISKO Officer 100 RIVERVIEW CENTER, SUITE 203, MIDDLETOWN, CT, 06457, United States 90 ADAMS STREET, NEW BRITAIN, CT, 06052, United States

History

Type Old value New value Date of change
Name change CROSS COUNTY INVESTMENT ASSOCIATES, LLC COLEBROOK FINANCIAL COMPANY, LLC 2002-11-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012919089 2025-02-21 - Annual Report Annual Report -
BF-0012399159 2024-02-20 - Annual Report Annual Report -
BF-0011394301 2023-02-13 - Annual Report Annual Report -
BF-0010237313 2022-02-10 - Annual Report Annual Report 2022
0007154140 2021-02-15 - Annual Report Annual Report 2021
0006758937 2020-02-17 - Annual Report Annual Report 2020
0006382302 2019-02-13 - Annual Report Annual Report 2019
0006086959 2018-02-20 - Annual Report Annual Report 2018
0005765425 2017-02-10 - Annual Report Annual Report 2017
0005470325 2016-01-25 - Annual Report Annual Report 2016

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
0005243033 Active OFS 2024-10-02 2029-10-14 AMENDMENT

Parties

Name COLEBROOK FINANCIAL COMPANY, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0005228505 Active OFS 2024-07-12 2028-08-01 AMENDMENT

Parties

Name COLEBROOK FINANCIAL COMPANY, LLC
Role Debtor
Name ION BANK
Role Secured Party
0005228124 Active OFS 2024-07-11 2029-08-28 AMENDMENT

Parties

Name COLEBROOK FINANCIAL COMPANY, LLC
Role Debtor
Name ION BANK
Role Secured Party
Name DIME BANK
Role Secured Party
0005227126 Active OFS 2024-07-05 2029-07-05 ORIG FIN STMT

Parties

Name COLEBROOK FINANCIAL COMPANY, LLC
Role Debtor
Name WESTERN ALLIANCE BANK
Role Secured Party
0005223113 Active OFS 2024-06-17 2029-06-17 ORIG FIN STMT

Parties

Name COLEBROOK FINANCIAL COMPANY, LLC
Role Debtor
Name Frederic W. Dauch
Role Secured Party
0005223119 Active OFS 2024-06-17 2029-06-17 ORIG FIN STMT

Parties

Name COLEBROOK FINANCIAL COMPANY, LLC
Role Debtor
Name Richard P. Heller
Role Secured Party
0005203350 Active OFS 2024-04-03 2028-09-13 AMENDMENT

Parties

Name COLEBROOK FINANCIAL COMPANY, LLC
Role Debtor
Name Chelsea Groton Bank
Role Secured Party
0005203364 Active OFS 2024-04-03 2028-09-13 AMENDMENT

Parties

Name COLEBROOK FINANCIAL COMPANY, LLC
Role Debtor
Name Dime Bank
Role Secured Party
0005203337 Active OFS 2024-04-03 2029-04-03 ORIG FIN STMT

Parties

Name COLEBROOK FINANCIAL COMPANY, LLC
Role Debtor
Name ION BANK
Role Secured Party
0005203554 Active OFS 2024-03-25 2029-05-15 AMENDMENT

Parties

Name COLEBROOK FINANCIAL COMPANY, LLC
Role Debtor
Name FARMINGTON BANK
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