Search icon

WELLSWOOD COLUMBIA, LLC

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

Company Details

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

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Phone E-Mail 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

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

Court Cases

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

Federal Court Cases

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
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 15000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2010-09-15
Termination Date 2013-01-29
Date Issue Joined 2010-10-12
Section 1983
Sub Section CV
Status Terminated

Parties

Name WELLSWOOD COLUMBIA, LLC
Role Plaintiff
Name HEBRON
Role Defendant
1001467 Other Civil Rights 2013-09-30 appeal affirmed (magistrate judge)
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

Court Cases Opinions

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
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

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
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