Search icon

MBRO CAPITAL, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MBRO CAPITAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 May 2008
Business ALEI: 0937745
Annual report due: 31 Mar 2026
Business address: 21 FOREST ST STE 7, NEW CANAAN, CT, 06840, United States
Mailing address: 21 FOREST ST STE 7, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: gbcarter@optonline.net

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
GEOFFREY CARTER Officer 4 HIGH RIDGE PARK, SUITE 301, STAMFORD, CT, 06905, United States 4 HIGH RIDGE PARK, SUITE 301, STAMFORD, CT, 06905, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JONATHAN P. WHITCOMB Agent DISERIO MARTIN O'CONNOR & CASTIGLIONI, ONE ATLANTIC STREET, STAMFORD, CT, 06901, United States DISERIO MARTIN O'CONNOR & CASTIGLIONI, ONE ATLANTIC STREET, STAMFORD, CT, 06901, United States +1 203-594-6505 GeoffCarterCPA@optimum.net 107 Fox Run Road, New Canaan, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012990620 2025-03-08 - Annual Report Annual Report -
BF-0012283404 2024-02-16 - Annual Report Annual Report -
BF-0011286608 2023-01-26 - Annual Report Annual Report -
BF-0010306770 2022-03-24 - Annual Report Annual Report 2022
0007156457 2021-02-15 - Annual Report Annual Report 2021
0006901290 2020-05-08 - Annual Report Annual Report 2020
0006384143 2019-02-14 - Annual Report Annual Report 2019
0006057579 2018-02-07 - Annual Report Annual Report 2018
0005841350 2017-05-10 - Annual Report Annual Report 2015
0005841352 2017-05-10 - Annual Report Annual Report 2017

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
0901694 Other Contract Actions 2009-10-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2009-10-21
Termination Date 2010-07-14
Date Issue Joined 2010-07-02
Section 1332
Sub Section BC
Status Terminated

Parties

Name MBRO CAPITAL, LLC
Role Plaintiff
Name BARRA
Role Defendant
0901688 Other Personal Injury 2009-10-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2009-10-20
Termination Date 2011-01-05
Date Issue Joined 2010-02-08
Section 1332
Sub Section PI
Status Terminated

Parties

Name MBRO CAPITAL, LLC
Role Plaintiff
Name STOLZAR,
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_09-cv-01688 Judicial Publications 28:1332 Diversity-Personal Injury Other Personal Injury
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 Karlen
Role Defendant
Name Michael I. Stolzar
Role Defendant
Name MBRO CAPITAL, LLC
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_09-cv-01688-0
Date 2009-10-22
Notes ORDER Regarding Insufficiency of Jurisdictional Allegations. (See attached.) Plaintiff is directed to file and serve an amended complaint not later than November 19, 2009, containing sufficient jurisdictional allegations with respect to itself and Defendants. To the extent that Plaintiff needs to conduct limited jurisdictional discovery into the citizenship of Defendants, Defendants are directed to answer those inquiries. Plaintiff is ordered to serve a copy of this order on Defendants on or before October 28, 2009. All proceedings in the case are STAYED pending the filing of an amended complaint in conformity with this Order. Signed by Judge Charles S. Haight, Jr. on October 22, 2009. (Lacedonia, J.)
View View File
Opinion ID USCOURTS-ctd-3_09-cv-01688-1
Date 2011-01-05
Notes RULING (see attached): Plaintiff's Motion to Withdraw its Motion to Substitute Party 31 is GRANTED, and Plaintiff's Motion to Substitute Party 23 is ordered WITHDRAWN. Plaintiff's Motion to Voluntarily Dismiss 30 is GRANTED, and the case is hereby DISMISSED WITHOUT PREJUDICE. Defendants' Motion for Judgment on the Pleadings 40 is DENIED AS MOOT. The Clerk shall close the case. Signed by Judge Charles S. Haight, Jr. on January 5, 2011. (Lacedonia, J.)
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