Search icon

COBBLESTONE BUILDERS, LLC

Company Details

Entity Name: COBBLESTONE BUILDERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 16 Jul 1998
Business ALEI: 0597850
Annual report due: 31 Mar 2008
Business address: 2911 DIXWELL AVENUE, HAMDEN, CT, 06518
Mailing address: 2911 DIXWELL AVE STE 307, HAMDEN, CT, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT

Agent

Name Role Business address Residence address
GABRIEL H. CUSANELLI ESQ Agent 181 EDWARDS STREET, NEW HAVEN, CT, 06511, United States 98 JASMINE CIRCLE, MILFORD, CT, 06461, United States

Officer

Name Role Business address Residence address
BERNARD BARNETT Officer 2911 DIXWELL AVENUE, SUITE 307, HAMDEN, CT, 06518, United States 41 CANTERBURY ROAD, HAMDEN, CT, 06514, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0000412 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE No data No data 2007-10-01 2009-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010615726 2022-06-01 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010489032 2022-03-01 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0003502224 2007-07-18 No data Annual Report Annual Report 2007
0003269635 2006-07-24 No data Annual Report Annual Report 2006
0002960069 2005-05-11 No data Annual Report Annual Report 2005
0002867572 2004-12-08 No data Annual Report Annual Report 2004
0002656914 2003-07-03 No data Annual Report Annual Report 2003
0002492758 2002-07-30 No data Annual Report Annual Report 2002
0002284674 2001-07-09 No data Annual Report Annual Report 2001
0002131294 2000-07-10 No data Annual Report Annual Report 2000

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website