Search icon

COBBLESTONE PROPERTIES LLC

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

Company Details

Entity Name: COBBLESTONE PROPERTIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jan 2004
Business ALEI: 0772533
Annual report due: 31 Mar 2026
Business address: 33 WEST ST. 33 WEST, LITCHFIELD, CT, 06759, United States
Mailing address: PO BOX 986 BOX 986, LITCHFIELD, CT, United States, 06759
ZIP code: 06759
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: fabricstudio33@sbcglobal.net

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
JAMES LAMOND Agent 33 WEST STREET, LITCHFIELD, CT, 06759, United States 33 WEST ST., LITCHFIELD, CT, 06759, United States +1 860-567-7736 fabricstudio33@sbcglobal.net 33 WEST STREET, LITCHFIELD, CT, 06759, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES LAMOND Officer 33 WEST STREET, P.O. BOX 986, LITCHFIELD, CT, 06759, United States +1 860-567-7736 fabricstudio33@sbcglobal.net 33 WEST STREET, LITCHFIELD, CT, 06759, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012964111 2025-03-08 - Annual Report Annual Report -
BF-0012320691 2024-02-17 - Annual Report Annual Report -
BF-0011280643 2023-02-11 - Annual Report Annual Report -
BF-0010271212 2022-03-26 - Annual Report Annual Report 2022
BF-0009787932 2021-07-03 - Annual Report Annual Report -
0007041306 2020-12-19 - Annual Report Annual Report 2020
0006353577 2019-02-01 - Annual Report Annual Report 2019
0006353573 2019-02-01 - Annual Report Annual Report 2018
0006004883 2018-01-12 - Annual Report Annual Report 2017
0005448570 2015-12-17 - Annual Report Annual Report 2015
See something incorrect or outdated?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