Entity Name: | WELLSWOOD COLUMBIA, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 09 Sep 2004 |
Business ALEI: | 0796061 |
Annual report due: | 31 Mar 2026 |
Business address: | 2311 CANYON RIDGE DR., BROAD BROOK, CT, 06016, United States |
Mailing address: | 2311 CANYON RIDGE DR., BROAD BROOK, CT, United States, 06016 |
ZIP code: | 06016 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | ronjacques@cox.net |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RONALD P. JACQUES | Agent | 2311 CANYON RIDGE DR., BROAD BROOK, CT, 06016, United States | 2311 CANYON RIDGE DR., BROAD BROOK, CT, 06016, United States | +1 860-918-1401 | ronjacques@cox.net | 143 TIMROD TRAIL, GLASTONBURY, CT, 06033, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
RONALD P. JACQUES | Officer | +1 860-918-1401 | ronjacques@cox.net | 143 TIMROD TRAIL, GLASTONBURY, CT, 06033, United States |
CAROL M. JACQUES | Officer | - | - | 2311 CANYON RIDGE DR., BROAD BROOK, CT, 06016, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013306038 | 2025-03-13 | - | Annual Report | Annual Report | - |
BF-0013313833 | 2025-03-13 | - | Annual Report | Annual Report | - |
BF-0010707744 | 2024-10-14 | - | Annual Report | Annual Report | - |
BF-0012746629 | 2024-08-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0011529576 | 2022-12-14 | 2022-12-14 | Reinstatement | Certificate of Reinstatement | - |
BF-0011003381 | 2022-09-13 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010626330 | 2022-06-07 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004569612 | 2012-04-11 | - | Annual Report | Annual Report | 2011 |
0004316743 | 2011-02-08 | - | Annual Report | Annual Report | 2007 |
0004316751 | 2011-02-08 | - | Annual Report | Annual Report | 2010 |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
AC 38675 | WELLSWOOD COLUMBIA, LLC v. TOWN OF HEBRON | 2015-12-10 | Appeal Case | Disposed/Transfer | View Case |
HHD-CV10-6013857-S | WELLSWOOD COLUMBIA, LLC v. HEBRON TOWN OF | 2010-08-23 | P90 - Property - All other | - | View Case |
This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1001467 | Other Civil Rights | 2010-09-15 | lack of jurisdiction | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WELLSWOOD COLUMBIA, LLC |
Role | Plaintiff |
Name | HEBRON |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 15000 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2013-09-30 |
Termination Date | 2017-03-30 |
Date Issue Joined | 2013-09-30 |
Section | 1983 |
Sub Section | CV |
Status | Terminated |
Parties
Name | WELLSWOOD COLUMBIA, LLC |
Role | Plaintiff |
Name | HEBRON |
Role | Defendant |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_10-cv-01467 | Judicial Publications | 42:1983 Civil Rights Act | Other Civil Rights | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Town of Hebron |
Role | Defendant |
Name | Ronald Jacques |
Role | Plaintiff |
Name | WELLSWOOD COLUMBIA, LLC |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_10-cv-01467-0 |
Date | 2013-01-29 |
Notes | ORDER denying 50 Motion for Summary Judgment; denying 51 Motion for Summary Judgment; dismissing case in its entirety. See the attached Order. The Clerk is directed to close this case. Signed by Judge Vanessa L. Bryant on 1/29/13. (Ives, D) (Additional attachment(s) added on 6/4/2013: # (1) REPLACEMENT PDF) (LaLone, L.). |
View | View File |
Opinion ID | USCOURTS-ctd-3_10-cv-01467-1 |
Date | 2013-09-30 |
Notes | ORDER granting in part and denying in part 69 Motion for Reconsideration, 69 Motion to Alter Judgment, and 69 Motion ; granting 69 Motion to Remand to State Court. See the attached memorandum of decision. This case shall be reopened and this court will retain jurisdiction over Plaintiff's bad faith takings claim in count 1 of the 14 Amended Complaint. Counts 4, 5, and 6 shall be SEVERED and REMANDED to the Connecticut Superior Court, Judicial District of Hartford. Signed by Judge Vanessa L. Bryant on 9/30/13. (Ives, D) |
View | View File |
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