Search icon

BROOK POINTE LLC

Company Details

Entity Name: BROOK POINTE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 09 May 1994
Business ALEI: 0515311
Annual report due: 07 May 2002
Business address: 11 SCOVILL ST., WATERBURY, CT, 06706
Mailing address: P O BOX 2763, WATERBURY, CT, 06723
ZIP code: 06706
County: New Haven
Place of Formation: CONNECTICUT

Agent

Name Role Business address Residence address
BENJAMIN ENGEL Agent ROGIN, NASSAU, CAPLAN, LASSMAN & HIRTLE, CITYPLACE I, 22ND FL., HARTFORD, CT, 06103, United States 43 AVONDALE RD., WEST HARTFORD, CT, 06117, United States

History

Type Old value New value Date of change
Name change ROI ABLE LLC BROOK POINTE LLC 1994-09-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007295090 2021-04-12 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007057948 2021-01-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002315925 2001-08-31 - Annual Report Annual Report 2001
0002114117 2000-05-09 - Annual Report Annual Report 2000
0001977169 1999-05-07 - Annual Report Annual Report 1999
0001883334 1998-05-15 - Annual Report Annual Report 1998
0001721933 1997-05-19 - Annual Report Annual Report 1997
0001638068 1996-07-11 - Annual Report Annual Report 1996
0001579666 1995-12-19 - Amendment Amend -
0001532905 1995-05-22 - Annual Report Annual Report 1995

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website