Search icon

OAKBRIDGE HOLDINGS, LLC

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

Company Details

Entity Name: OAKBRIDGE HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 May 2001
Business ALEI: 0681079
Annual report due: 31 Mar 2026
Business address: 39 NEW HAVEN ROAD, SEYMOUR, CT, 06483, United States
Mailing address: 39 NEW HAVEN ROAD, SEYMOUR, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: contact@oakbridgeman.com
E-Mail: JN@OAKBRIDGEMAN.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
JOE NESTERIAK Agent 39 NEW HAVEN ROAD, SEYMOUR, CT, 06483, United States 39 NEW HAVEN ROAD, SEYMOUR, CT, 06483, United States +1 203-888-9342 JN@OAKBRIDGEMAN.COM CT, 39 NEW HAVEN ROAD, SEYMOUR, CT, 06483, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOE NESTERIAK Officer 39 NEW HAVEN ROAD, 39 NEW HAVEN ROAD, SEYMOUR, CT, 06483, United States +1 203-888-9342 JN@OAKBRIDGEMAN.COM CT, 39 NEW HAVEN ROAD, SEYMOUR, CT, 06483, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012948450 2025-02-13 - Annual Report Annual Report -
BF-0012234089 2024-03-13 - Annual Report Annual Report -
BF-0011404642 2023-08-04 - Annual Report Annual Report -
BF-0010530912 2022-12-13 - Annual Report Annual Report -
BF-0009776735 2022-02-16 - Annual Report Annual Report -
0006837990 2020-03-16 - Annual Report Annual Report 2020
0006603446 2019-07-24 - Annual Report Annual Report 2019
0006603407 2019-07-24 - Annual Report Annual Report 2018
0005912869 2017-08-21 - Annual Report Annual Report 2016
0005912870 2017-08-21 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005060071 Active OFS 2022-04-11 2024-03-27 AMENDMENT

Parties

Name OAKBRIDGE HOLDINGS, LLC
Role Debtor
Name PEOPLESBANK
Role Secured Party
0003288794 Active OFS 2019-02-08 2024-03-27 AMENDMENT

Parties

Name OAKBRIDGE HOLDINGS, LLC
Role Debtor
Name PEOPLESBANK
Role Secured Party
0002978316 Active OFS 2014-02-06 2024-03-27 AMENDMENT

Parties

Name OAKBRIDGE HOLDINGS, LLC
Role Debtor
Name PEOPLESBANK
Role Secured Party
0002685996 Active OFS 2009-03-27 2024-03-27 ORIG FIN STMT

Parties

Name OAKBRIDGE HOLDINGS, LLC
Role Debtor
Name PEOPLESBANK
Role Secured Party
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