Search icon

BETHEL TROWBRIDGE, LLC

Company Details

Entity Name: BETHEL TROWBRIDGE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 16 Jun 2008
Date of dissolution: 26 Apr 2021
Business ALEI: 0941188
Business address: 4312 ALBANY POST ROAD, HYDE PARK, NY, 12538, United States
Mailing address: 4312 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538
Place of Formation: NEW YORK
E-Mail: loriatmikes@aol.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 E-Mail Residence address
PHILIP CLARK Agent 53 CHURCH HILL ROAD, NEWTOWN, CT, 06470, United States 53 CHURCH HILL ROAD, NEWTOWN, CT, 06470, United States loriatmikes@aol.com 7 CURRITUCK RD, NEWTOWN, CT, 06470, United States

Officer

Name Role Business address Residence address
PC TROWBRIDGE INVESTMENT LLC Officer 53 CHURCH HILL ROAD, NEWTOWN, CT, 06470, United States 7 CURRITUCK ROAD, NEWTOWN, CT, 06470, United States
MICHAEL OSTROW Officer 4312 ALBANY POST ROAD, HYDE PARK, NY, 12538, United States 2349 NE 28TH COURT, LIGHTHOUSE POINT, FL, 33064, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007309113 2021-04-26 2021-04-26 Dissolution Certificate of Dissolution -
0006781843 2020-02-25 - Annual Report Annual Report 2020
0006494579 2019-03-26 - Annual Report Annual Report 2019
0006045122 2018-01-30 - Annual Report Annual Report 2018
0005875192 2017-06-27 - Annual Report Annual Report 2017
0005594485 2016-06-30 - Annual Report Annual Report 2016
0005355034 2015-06-24 - Annual Report Annual Report 2015
0005144834 2014-07-15 - Annual Report Annual Report 2014
0004884150 2013-06-25 - Annual Report Annual Report 2013
0004675991 2012-06-26 - Annual Report Annual Report 2012

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website