Entity Name: | OAKBROOK INVESTMENTS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 17 Feb 2004 |
Date of dissolution: | 19 May 2016 |
Business ALEI: | 0774801 |
Business address: | 235 OAKBROOK LANE, TORRINGTON, CT, 06790 |
ZIP code: | 06790 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
THOMAS A. GELORMINO | Agent | 235 OAKBROOK LANE, TORRINGTON, CT, 06790, United States | 235 OAKBROOK LN, TORRINGTON, CT, 06790, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
THOMAS A. GELORMINO | Officer | 235 OAKBROOK LANE, TORRINGTON, CT, 06790, United States | 235 OAKBROOK LN, TORRINGTON, CT, 06790, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005585267 | 2016-05-19 | 2016-05-19 | Dissolution | Certificate of Dissolution | - |
0003401120 | 2007-02-20 | - | Annual Report | Annual Report | 2007 |
0003172993 | 2006-02-16 | - | Annual Report | Annual Report | 2006 |
0003023374 | 2005-03-14 | - | Annual Report | Annual Report | 2005 |
0002691180 | 2004-02-17 | - | Business Formation | Certificate of Organization | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website