BROWNSTONE INVESTMENT GROUP, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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