Search icon

BROOKLYN COUNTRY CLUB LLC

Company Details

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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

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