Search icon

BROADFIELD GARDENS, LLC

Company Details

Entity Name: BROADFIELD GARDENS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 16 Oct 1998
Business ALEI: 0604660
Annual report due: 15 Oct 2006
Business address: 335 PARKER HILL ROAD, NORFOLK, CT, 06058
ZIP code: 06058
County: Litchfield
Place of Formation: CONNECTICUT

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
JOHN J. MCGINNIS Officer 335 PARKER HILL RD., NORFOLK, CT, 06058, United States 292 WHEELER ROAD, NORFOLK, CT, 06058, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010480351 2022-02-18 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
0007365953 2021-06-10 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0004483575 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change No data
0003425011 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change No data
0003119506 2005-11-15 No data Annual Report Annual Report 2005
0002835997 2004-11-23 No data Annual Report Annual Report 2004
0002835993 2004-06-29 No data Annual Report Annual Report 2003
0002835990 2004-06-29 No data Annual Report Annual Report 2002
0002497002 2002-09-04 No data Annual Report Annual Report 2001
0002218133 2001-01-22 No data Annual Report Annual Report 1999

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website