Entity Name: | BROOKLYN COUNTRY CLUB LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Sub status: | Ready for Forfeiture |
Date Formed: | 03 Oct 2014 |
Business ALEI: | 1156487 |
Annual report due: | 31 Mar 2023 |
NAICS code: | 713910 - Golf Courses and Country Clubs |
Business address: | 34 BRAYMAN HOLLOW RD 34 BRAYMAN HOLLOW RD, POMFRET CENTER, CT, 06259, United States |
Mailing address: | 17 MOCKINGBIRD DRIVE 17 MOCKINGBIRD DRIVE, DANIELSON, CT, United States, 06239 |
ZIP code: | 06259 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | jabbarmowaish@gmail.com |
Name | Role | Business address | Residence address |
---|---|---|---|
james wright | Officer | 34 BRAYMAN HOLLOW RD 34 BRAYMAN HOLLOW RD, POMFRET CENTER, CT, 06259, United States | 42 Hugh Dr, Brooklyn, CT, 06234-1518, United States |
amber wright | Officer | 34 BRAYMAN HOLLOW RD 34 BRAYMAN HOLLOW RD, POMFRET CENTER, CT, 06259, United States | 42 Hugh Dr, Brooklyn, CT, 06234-1518, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
james wright, jr | Agent | 34 BRAYMAN HOLLOW RD 34 BRAYMAN HOLLOW RD, POMFRET CENTER, CT, 06259, United States | 42 Hugh Dr, Brooklyn, CT, 06234-1518, United States | +1 860-230-3495 | ambywright15@yahoo.com | 42 Hugh Dr, Brooklyn, CT, 06234-1518, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LCA.0005796 | CAFE LIQUOR | INACTIVE | No data | No data | 2000-04-16 | 2000-10-15 |
LRW.0005400 | RESTAURANT WINE & BEER | ACTIVE | CURRENT | 2018-03-23 | 2024-10-20 | 2025-10-19 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013237901 | 2024-12-04 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012751306 | 2024-08-30 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0011015525 | 2022-09-25 | 2022-11-01 | Change of Agent | Agent Change | No data |
BF-0011005344 | 2022-09-14 | 2022-09-14 | Interim Notice | Interim Notice | No data |
BF-0010343973 | 2022-03-27 | No data | Annual Report | Annual Report | 2022 |
0007155646 | 2021-02-15 | No data | Annual Report | Annual Report | 2021 |
0006791758 | 2020-02-27 | No data | Annual Report | Annual Report | 2020 |
0006662559 | 2019-10-17 | 2019-10-17 | Change of Agent Address | Agent Address Change | No data |
0006392444 | 2019-02-19 | No data | Annual Report | Annual Report | 2019 |
0006050195 | 2018-02-01 | 2018-02-01 | Interim Notice | Interim Notice | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website