Search icon

CBGB, LLC

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

Company Details

Entity Name: CBGB, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Apr 2004
Business ALEI: 0781942
Annual report due: 31 Mar 2026
Business address: 7 TURNBERRY LANE, SANDY HOOK, CT, 06482, United States
Mailing address: 7 TURNBERRY LANE, SANDY HOOK, CT, United States, 06482
ZIP code: 06482
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nsimonelli@fkcpas.com

Industry & Business Activity

NAICS

525990 Other Financial Vehicles

This industry comprises legal entities (i.e., funds (except insurance and employee benefit funds; open-end investment funds; trusts, estates, and agency accounts)). Included in this industry are mortgage real estate investment trusts (REITs). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRIS BRAY Agent 7 Turnberry Ln, Sandy Hook, CT, 06482-1365, United States 7 Turnberry Ln, Sandy Hook, CT, 06482-1365, United States +1 203-586-9870 nsimonelli@fkcpas.com 214 Carmel Hill Rd N, Bethlehem, CT, 06751-1603, United States

Officer

Name Role Business address Residence address
CHRISTOPHER BRAY Officer 7 TURNBERRY LANE, SANDY HOOK, CT, 06482, United States 34 OBTUSE ROAD, NEWTOWN, CT, 06470, United States
GREG BRAY Officer 7 TURNBERRY LANE, SANDY HOOK, CT, 06482, United States FALLS DR, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012961971 2025-02-05 - Annual Report Annual Report -
BF-0012080598 2025-02-05 - Annual Report Annual Report -
BF-0011278295 2023-02-03 - Annual Report Annual Report -
BF-0010279407 2022-01-31 - Annual Report Annual Report 2022
BF-0009771762 2021-07-07 - Annual Report Annual Report -
0006718356 2020-01-10 - Annual Report Annual Report 2020
0006306908 2019-01-04 - Annual Report Annual Report 2019
0006015415 2018-01-18 - Annual Report Annual Report 2018
0005827571 2017-04-27 - Annual Report Annual Report 2017
0005552812 2016-04-29 - 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See something incorrect or outdated?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