COLONY DEVELOPMENT, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | COLONY DEVELOPMENT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Oct 2010 |
Business ALEI: | 1017707 |
Annual report due: | 31 Mar 2026 |
Business address: | 408 Long Meadow Rd, Middlebury, CT, 06762-3404, United States |
Mailing address: | 408 Long Meadow Rd, Middlebury, CT, United States, 06762-3404 |
ZIP code: | 06762 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | jenniferabousada@gmail.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JENNIFER ABOUSADA | Agent | 408 Long Meadow Rd, Middlebury, CT, 06762-3404, United States | 408 Long Meadow Rd, Middlebury, CT, 06762-3404, United States | +1 203-525-9034 | jenniferabousada@gmail.com | 408 LONG MEADOW RD., MIDDLEBURY, CT, 06762, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JENNIFER ABOUSADA | Officer | 408 Long Meadow Rd, Middlebury, CT, 06762-3404, United States | +1 203-525-9034 | jenniferabousada@gmail.com | 408 LONG MEADOW RD., MIDDLEBURY, CT, 06762, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013365279 | 2025-04-07 | - | Amend Annual Report | Amend Annual Report | - |
BF-0013365137 | 2025-04-07 | - | Amend Annual Report | Amend Annual Report | - |
BF-0013006287 | 2025-03-24 | - | Annual Report | Annual Report | - |
BF-0012155556 | 2024-02-15 | - | Annual Report | Annual Report | - |
BF-0011188506 | 2023-06-22 | - | Annual Report | Annual Report | - |
BF-0010315485 | 2022-03-23 | - | Annual Report | Annual Report | 2022 |
BF-0009922657 | 2021-11-12 | - | Annual Report | Annual Report | - |
BF-0009395712 | 2021-11-12 | - | Annual Report | Annual Report | 2019 |
BF-0009395715 | 2021-11-12 | - | Annual Report | Annual Report | 2015 |
BF-0009395713 | 2021-11-12 | - | Annual Report | Annual Report | 2018 |
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