Search icon

CCA INVESTMENT GROUP, LLC

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

Company Details

Entity Name: CCA INVESTMENT GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jul 2004
Business ALEI: 0787151
Annual report due: 31 Mar 2026
Business address: 102 KITT RD., CANTERBURY, CT, 06331, United States
Mailing address: 102 KITT RD., CANTERBURY, CT, United States, 06331
ZIP code: 06331
County: Windham
Place of Formation: CONNECTICUT
E-Mail: bonnyb12@yahoo.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL YOUNG Agent 102 KITT RD., CANTERBURY, CT, 06331, United States 3 Hickory Ln, Brooklyn, CT, 06234-1556, United States +1 860-377-7972 mrmikeyoung@yahoo.com 106 BLOOMFIELD AVE, WINDSOR, CT, 06095, United States

Officer

Name Role Business address Phone E-Mail Residence address
BONNY J. BERGIN YOUNG Officer 102 KITT RD., CANTERBURY, CT, 06331, United States - - 3 HICKORY LANE, BROOKLYN, CT, 06234, United States
MICHAEL YOUNG Officer 102 KITT RD., CANTERBURY, CT, 06331, United States +1 860-377-7972 mrmikeyoung@yahoo.com 106 BLOOMFIELD AVE, WINDSOR, CT, 06095, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012962797 2025-03-31 - Annual Report Annual Report -
BF-0012082675 2024-02-20 - Annual Report Annual Report -
BF-0011278567 2023-06-27 - Annual Report Annual Report -
BF-0009530553 2022-08-17 - Annual Report Annual Report 2015
BF-0009530556 2022-08-17 - Annual Report Annual Report 2019
BF-0009530552 2022-08-17 - Annual Report Annual Report 2016
BF-0009530559 2022-08-17 - Annual Report Annual Report 2020
BF-0009530564 2022-08-17 - Annual Report Annual Report 2017
BF-0010019421 2022-08-17 - Annual Report Annual Report -
BF-0009530558 2022-08-17 - Annual Report Annual Report 2014
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