Search icon

COLLEAGUES, LLC

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

Company Details

Entity Name: COLLEAGUES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Apr 1996
Business ALEI: 0534649
Annual report due: 31 Mar 2025
Business address: 234 CHURCH STREET, NEW HAVEN, CT, 06510, United States
Mailing address: 234 CHURCH STREET, NEW HAVEN, CT, United States, 06510
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT

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

Agent

Name Role Business address Mailing address E-Mail Residence address
MELISSA A. BUCKLEY Agent 234 CHURCH STREET, NEW HAVEN, CT, 06510, United States 234 CHURCH STREET, NEW HAVEN, CT, 06510, United States Newhavelaw@aol.com 63 MARION DRIVE, NORTH HAVEN, CT, 06473, United States

Officer

Name Role Business address E-Mail Residence address
MELISSA A. BUCKLEY Officer 234 CHURCH STREET, NEW HAVEN, CT, 06510, United States Newhavelaw@aol.com 63 MARION DRIVE, NORTH HAVEN, CT, 06473, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012504929 2023-12-23 2023-12-23 Reinstatement Certificate of Reinstatement -
BF-0012146018 2023-11-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011916343 2023-08-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006938032 2020-06-30 - Annual Report Annual Report 2020
0006938026 2020-06-30 - Annual Report Annual Report 2019
0006168363 2018-04-24 - Annual Report Annual Report 2017
0006168368 2018-04-24 - Annual Report Annual Report 2018
0005724525 2016-12-23 - Annual Report Annual Report 2016
0005724520 2016-12-23 - Interim Notice Interim Notice -
0005504262 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See something incorrect or outdated?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