Search icon

STONEBROOK COMPANY, LLC

Company Details

Entity Name: STONEBROOK COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 20 May 2003
Date of dissolution: 30 Oct 2013
Business ALEI: 0749397
Business address: 70 BEACH HILL ROAD, BRIDGEWATER, CT, 06752
ZIP code: 06752
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: prema@stonebrookcompany.com

Agent

Name Role Business address Residence address
MANUEL ALMEIDA Agent 7 JONATHAN DRIVE, WASHINGTON, CT, 06793, United States 104 PEASE AVE, SOUTHPORT, CT, 06890, United States

Officer

Name Role Business address Residence address
MANUEL ALMEIDA Officer 70 BEACH HILL ROAD, BRIDGEWATER, CT, 06752, United States 104 PEASE AVE, SOUTHPORT, CT, 06890, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0584812 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2004-04-30 2010-12-01 2011-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004974512 2013-10-30 No data Dissolution Certificate of Dissolution No data
0004644190 2012-05-29 No data Annual Report Annual Report 2012
0004572799 2011-05-25 No data Annual Report Annual Report 2011
0004215347 2010-06-04 No data Annual Report Annual Report 2010
0003968515 2009-06-03 No data Annual Report Annual Report 2009
0003736978 2008-07-02 No data Annual Report Annual Report 2006
0003736980 2008-07-02 No data Annual Report Annual Report 2007
0003736984 2008-07-02 No data Annual Report Annual Report 2008
0003057371 2005-06-09 No data Annual Report Annual Report 2005
0002849038 2004-06-29 No data Annual Report Annual Report 2004

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website