Search icon

COLDBROOK CROSSING, LLC

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

Company Details

Entity Name: COLDBROOK CROSSING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 14 Jul 2014
Branch of: COLDBROOK CROSSING, LLC, RHODE ISLAND (Company Number 001756716)
Date of dissolution: 30 Mar 2023
Business ALEI: 1149050
Business address: 222 Williams Street, Glastonbury, CT, 06033, United States
Mailing address: 222 Williams Street, 227, Glastonbury, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: RHODE ISLAND
E-Mail: FLYNN.VICTORIA@GMAIL.COM

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VICTORIA FLYNN Agent 222 Williams Street, 227, GLASTONBURY, CT, 06033, United States 222 Williams Street, 227, GLASTONBURY, CT, 06033, United States +1 860-214-0714 Flynn.victoria@gmail.com 222 Williams Street, 227, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Phone E-Mail Residence address
VICTORIA FLYNN Officer 49 FAREWELL ST, 49 FAREWELL ST, NEWPORT, RI, 02840, United States +1 860-214-0714 Flynn.victoria@gmail.com 222 Williams Street, 227, GLASTONBURY, CT, 06033, United States
PATRICK SULLIVAN Officer 222 Williams Street, 227, 49 FAREWELL ST, Glastonbury, CT, 06033, United States - - 900 COTTAGE GROVE ROAD, HARTFORD, CT, 06152, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011740595 2023-03-15 2023-03-30 Dissolution Certificate of Dissolution -
BF-0010267382 2022-02-17 - Annual Report Annual Report 2022
0007244694 2021-03-19 - Annual Report Annual Report 2021
0006861891 2020-03-31 - Annual Report Annual Report 2020
0006494751 2019-03-26 - Annual Report Annual Report 2019
0006436572 2019-03-09 - Annual Report Annual Report 2018
0006012644 2018-01-17 - Annual Report Annual Report 2017
0005884994 2017-07-11 - Annual Report Annual Report 2016
0005595735 2016-07-05 - Annual Report Annual Report 2015
0005146070 2014-07-14 - Business Formation Certificate of Organization -
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