Entity Name: | SECOND FEDERAL ROAD BROOKFIELD LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 20 Feb 1997 |
Date of dissolution: | 26 Mar 2004 |
Business ALEI: | 0556336 |
Business address: | 467 LONG MTN. ROAD, NEW MILFORD, CT, 06796 |
Mailing address: | PO BOX 122, GAYLORDSVILLE, CT, 06755 |
ZIP code: | 06796 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
RUSSELL BARTON | Agent | 272 WEST CORNWALL RD., WEST CORNWALL, CT, 06797, United States | 40 Cobble Hill Rd, WEST CORNWALL, CT, 06796, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DALE BARTON | Officer | 467 LONG MOUNTAIN RD, NEW MILFORD, CT, 06776, United States | 1814 MIDDLEBURY ROAD, MIDDLEBURY, CT, 06762, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002711734 | 2004-03-26 | No data | Dissolution | Certificate of Dissolution | No data |
0002626265 | 2003-04-09 | No data | Annual Report | Annual Report | 2003 |
0002450075 | 2002-05-02 | No data | Annual Report | Annual Report | 2002 |
0002235412 | 2001-02-20 | No data | Annual Report | Annual Report | 2001 |
0002080466 | 2000-02-18 | No data | Annual Report | Annual Report | 2000 |
0001945585 | 1999-02-08 | No data | Annual Report | Annual Report | 1999 |
0001828599 | 1998-02-06 | No data | Annual Report | Annual Report | 1998 |
0001699616 | 1997-02-20 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website