Search icon

CHERRY BROOK DEVELOPMENT, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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

Debts and Liens

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

Parties

Name CHERRY BROOK DEVELOPMENT, LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0003094724 Active OFS 2015-12-22 2026-01-30 AMENDMENT

Parties

Name CHERRY BROOK DEVELOPMENT, LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0003094233 Active OFS 2015-12-21 2026-01-30 AMENDMENT

Parties

Name CHERRY BROOK DEVELOPMENT, LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0002785913 Active OFS 2010-11-30 2026-01-30 AMENDMENT

Parties

Name CHERRY BROOK DEVELOPMENT, LLC
Role Debtor
Name NEW ENGLAND BANK
Role Secured Party
0002770845 Active OFS 2010-08-30 2026-01-30 AMENDMENT

Parties

Name CHERRY BROOK DEVELOPMENT, LLC
Role Debtor
Name NEW ENGLAND BANK
Role Secured Party
0002373860 Active OFS 2006-01-30 2026-01-30 ORIG FIN STMT

Parties

Name CHERRY BROOK DEVELOPMENT, LLC
Role Debtor
Name NEW ENGLAND BANK
Role Secured Party

Property Records Card

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
Property Use Residential
Primary Use Residential
Zone R-11
Appraised Value 159,300
Assessed Value 111,510

Parties

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
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