Search icon

BROADBROOK VALLEY LLC

Company Details

Entity Name: BROADBROOK VALLEY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jul 2008
Business ALEI: 0944674
Annual report due: 31 Mar 2026
NAICS code: 531190 - Lessors of Other Real Estate Property
Business address: 26M BUSHNELL HOLLOW ROAD, BALTIC, CT, 06330, United States
Mailing address: 26M BUSHNELL HOLLOW ROAD 26M 26M BUSHNELL HOLLOW ROAD, BALTIC, CT, United States, 06330
ZIP code: 06330
County: New London
Place of Formation: CONNECTICUT
E-Mail: amandar@matternconstruction.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GEORGE J. MATTERN Agent 26M BUSHNELL HOLLOW ROAD, BALTIC, CT, 06330, United States 26M Bushnell Hollow Rd, Baltic, CT, 06330-1424, United States +1 860-822-8457 georgem@matternconstruction.com 65 KRUG ROAD, PRESTON, CT, 06365, United States

Officer

Name Role Business address Phone E-Mail Residence address
GEORGE J. MATTERN Officer 26M BUSHNELL HOLLOW ROAD, BALTIC, CT, 06330, United States +1 860-822-8457 georgem@matternconstruction.com 65 KRUG ROAD, PRESTON, CT, 06365, United States
TIMOTHY J. SUCHOCKI Officer 141 SWANTOWN RD, PRESTON, CT, 06365, United States No data No data 141 SWANTOWN ROAD, PRESTON, CT, 06365, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012305920 2024-02-26 No data Annual Report Annual Report No data
BF-0011290140 2023-03-16 No data Annual Report Annual Report No data
BF-0010332448 2022-03-23 No data Annual Report Annual Report 2022
0007228727 2021-03-13 No data Annual Report Annual Report 2021
0006939080 2020-07-01 No data Annual Report Annual Report 2020
0006476117 2019-03-19 No data Annual Report Annual Report 2018
0006476124 2019-03-19 No data Annual Report Annual Report 2019
0005897056 2017-07-28 No data Annual Report Annual Report 2017
0005612513 2016-07-26 No data Annual Report Annual Report 2016
0005540275 2016-04-14 No data Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website