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 |
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 |
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 |
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 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