Entity Name: | CHERRY BROOK DEVELOPMENT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 22 Dec 2005 |
Business ALEI: | 0843480 |
Annual report due: | 31 Mar 2024 |
Business address: | 153 BABBLING BROOK RD, TORRINGTON, CT, 06790, United States |
Mailing address: | 153 BABBLING BROOK ROAD, TORRINGTON, CT, United States, 06790 |
ZIP code: | 06790 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | robertjolet@gmail.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROBERT J. OUELLETTE III | Agent | 153 BABBLING BROOK RD, TORRINGTON, CT, 06790, United States | 153 BABBLING BROOK RD, TORRINGTON, CT, 06790, United States | +1 860-712-5821 | robertjolet@gmail.com | 153 BABBLING BROOK ROAD, TORRINGTON, CT, 06790, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ROBERT J. OUELLETTE III | Officer | 153 BABBLING BROOK ROAD, TORRINGTON, CT, 06790, United States | +1 860-712-5821 | robertjolet@gmail.com | 153 BABBLING BROOK ROAD, TORRINGTON, CT, 06790, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010728623 | 2023-03-09 | - | Annual Report | Annual Report | - |
BF-0011170599 | 2023-03-09 | - | Annual Report | Annual Report | - |
BF-0009793938 | 2022-06-27 | - | Annual Report | Annual Report | - |
0006750557 | 2020-02-10 | - | Annual Report | Annual Report | 2020 |
0006624948 | 2019-08-15 | - | Annual Report | Annual Report | 2018 |
0006624949 | 2019-08-15 | - | Annual Report | Annual Report | 2019 |
0006624947 | 2019-08-15 | - | Annual Report | Annual Report | 2017 |
0005819718 | 2017-04-17 | - | Annual Report | Annual Report | 2016 |
0005819713 | 2017-04-17 | - | Annual Report | Annual Report | 2014 |
0005819715 | 2017-04-17 | - | Annual Report | Annual Report | 2015 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003415580 | Active | OFS | 2020-12-03 | 2026-01-30 | AMENDMENT | |||||||||||||
|
Name | CHERRY BROOK DEVELOPMENT, LLC |
Role | Debtor |
Name | UNITED BANK |
Role | Secured Party |
Parties
Name | CHERRY BROOK DEVELOPMENT, LLC |
Role | Debtor |
Name | UNITED BANK |
Role | Secured Party |
Parties
Name | CHERRY BROOK DEVELOPMENT, LLC |
Role | Debtor |
Name | UNITED BANK |
Role | Secured Party |
Parties
Name | CHERRY BROOK DEVELOPMENT, LLC |
Role | Debtor |
Name | NEW ENGLAND BANK |
Role | Secured Party |
Parties
Name | CHERRY BROOK DEVELOPMENT, LLC |
Role | Debtor |
Name | NEW ENGLAND BANK |
Role | Secured Party |
Parties
Name | CHERRY BROOK DEVELOPMENT, LLC |
Role | Debtor |
Name | NEW ENGLAND BANK |
Role | Secured Party |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | Unique Id | Size | url | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Plainville | 59 DOGWOOD RD | R03226 | 0.1600 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BREWSTER TONESHA LIANNE |
Sale Date | 2022-11-28 |
Sale Price | $233,000 |
Name | CHERRY BROOK DEVELOPMENT, LLC |
Sale Date | 2019-09-16 |
Sale Price | $125,000 |
Name | KUZIAK DAVID E |
Sale Date | 2019-07-09 |
Sale Price | $0 |
Name | KUZIAK EDWARD L/U |
Sale Date | 2019-07-09 |
Sale Price | $0 |
Name | KUZIAK EDWARD & EVELYN H L/U |
Sale Date | 2010-09-13 |
Sale Price | $0 |
Name | KUZIAK EDWARD & EVELYN H SURV |
Sale Date | 1954-07-15 |
Sale Price | $0 |
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