Entity Name: | COLEBROOK CAPITAL GROUP, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 26 Sep 2002 |
Business ALEI: | 0726817 |
Annual report due: | 31 Mar 2013 |
Business address: | 21 GOLF DRIVE, NORFOLK, CT, 06058 |
ZIP code: | 06058 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | colebrookcapitalgroup@yahoo.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
BRETT D. HELLERMAN | Agent | 21 GOLF DRIVE, NORFOLK, CT, 06058, United States | colebrookcapitalgroup@yahoo.com | 21 GOLF DRIVE, NORFOLK, CT, 06058, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
BRETT D. HELLERMAN | Officer | 21 GOLF DRIVE, NORFOLK, CT, 06058, United States | colebrookcapitalgroup@yahoo.com | 21 GOLF DRIVE, NORFOLK, CT, 06058, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011026960 | 2022-10-04 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010664411 | 2022-06-30 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004742126 | 2012-11-01 | No data | Annual Report | Annual Report | 2011 |
0004742128 | 2012-11-01 | No data | Annual Report | Annual Report | 2012 |
0004742125 | 2012-11-01 | No data | Annual Report | Annual Report | 2010 |
0004742124 | 2012-11-01 | No data | Annual Report | Annual Report | 2009 |
0003892291 | 2009-02-18 | No data | Annual Report | Annual Report | 2007 |
0003892293 | 2009-02-18 | No data | Annual Report | Annual Report | 2008 |
0003302876 | 2006-09-25 | No data | Annual Report | Annual Report | 2006 |
0003129090 | 2005-12-09 | No data | Annual Report | Annual Report | 2005 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website