Search icon

BROWNSTONE INVESTMENT GROUP, LLC

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

Company Details

Entity Name: BROWNSTONE INVESTMENT GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jan 2001
Business ALEI: 0671969
Annual report due: 31 Mar 2026
Business address: 10 Tryon Farm Rd, South Glastonbury, CT, 06073-2121, United States
Mailing address: 10 Tryon Farm Rd, South Glastonbury, CT, United States, 06073-2121
ZIP code: 06073
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kconsoli@cblawgrp.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTT P. CONSOLI Agent 755 MAIN STREET, FLOOR 20, HARTFORD, CT, 06103, United States 755 MAIN STREET, FLOOR 20, HARTFORD, CT, 06103, United States +1 860-986-7570 sconsoli@cox.net 10 Tryon Farm Rd, South Glastonbury, CT, 06073-2121, United States

Officer

Name Role Business address Residence address
KIM A. CONSOLI Officer 10 Tryon Farm Rd, South Glastonbury, CT, 06073-2121, United States 10 Tryon Farm Rd, South Glastonbury, CT, 06073-2121, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012945241 2025-02-10 - Annual Report Annual Report -
BF-0012205031 2024-01-16 - Annual Report Annual Report -
BF-0011400964 2023-02-08 - Annual Report Annual Report -
BF-0011000195 2022-09-08 2022-09-08 Change of Business Address Business Address Change -
BF-0010242563 2022-01-21 - Annual Report Annual Report 2022
0007104403 2021-02-02 - Annual Report Annual Report 2021
0006871695 2020-04-02 - Annual Report Annual Report 2020
0006555521 2019-05-10 2019-05-10 Change of Agent Address Agent Address Change -
0006468321 2019-03-15 - Annual Report Annual Report 2019
0006005607 2018-01-12 - Annual Report Annual Report 2018
See something incorrect or outdated?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