Search icon

CHERRY BROOK WOODWORKS L.L.C.

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

Company Details

Entity Name: CHERRY BROOK WOODWORKS L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Nov 2003
Business ALEI: 0764793
Annual report due: 31 Mar 2026
Business address: 155 CHERRY BROOK RD, CANTON, CT, 06019, United States
Mailing address: 155 CHERRY BROOK RD, CANTON, CT, United States, 06019
ZIP code: 06019
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cbwwpa@gmail.com

Industry & Business Activity

NAICS

337212 Custom Architectural Woodwork and Millwork Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing custom designed interiors consisting of architectural woodwork and fixtures utilizing wood, wood products, and plastics laminates. All of the industry output is made to individual order on a job shop basis and requires skilled craftsmen as a labor input. A job might include custom manufacturing of display fixtures, gondolas, wall shelving units, entrance and window architectural detail, sales and reception counters, wall paneling, and matching furniture. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER ALEKSA Agent 155 CHERRY BROOK RD, CANTON, CT, 06019, United States 155 CHERRY BROOK RD, CANTON, CT, 06019, United States +1 860-284-8779 cbwwpa@gmail.com 155 CHERRY BROOK RD, CANTON, CT, 06019, United States

Officer

Name Role Business address Phone E-Mail Residence address
PETER ALEKSA Officer 155 CHERRY BROOK RD, CANTON, CT, 06019, United States +1 860-284-8779 cbwwpa@gmail.com 155 CHERRY BROOK RD, CANTON, CT, 06019, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012961086 2025-03-04 - Annual Report Annual Report -
BF-0012082083 2024-01-24 - Annual Report Annual Report -
BF-0011275024 2023-02-09 - Annual Report Annual Report -
BF-0010265353 2022-03-23 - Annual Report Annual Report 2022
0007088434 2021-01-30 - Annual Report Annual Report 2021
0006858753 2020-03-31 - Annual Report Annual Report 2020
0006769584 2020-02-21 - Annual Report Annual Report 2019
0006336688 2019-01-25 - Annual Report Annual Report 2017
0006336694 2019-01-25 - Annual Report Annual Report 2018
0005696472 2016-11-15 - Annual Report Annual Report 2016
See something incorrect or outdated?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