Entity Name: | BRIAR CREEK, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 09 Feb 2015 |
Business ALEI: | 1168030 |
Annual report due: | 31 Mar 2022 |
Business address: | 35-60 BRIAR CREEK PLAZA, BERWICK, PA, 18603, United States |
Mailing address: | 2 FARM DRIVE, FARMINGTON, CT, United States, 06032 |
Mailing jurisdiction address: | 47 W. HIGH ST., GETTYSBURG, PA, 17325, United States |
Place of Formation: | PENNSYLVANIA |
E-Mail: | lyonproperties@comcast.net |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DOUGLAS L. BOWEN | Officer | 2 FARM DRIVE, FARMINGTON, CT, 06032, United States | 2 FARM DR., FARMINGTON, CT, 06032, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010169111 | 2021-12-19 | 2021-12-19 | Withdrawal | Statement of Withdrawal Registration | - |
0007144585 | 2021-02-11 | - | Annual Report | Annual Report | 2021 |
0006754916 | 2020-02-13 | - | Annual Report | Annual Report | 2020 |
0006393788 | 2019-02-20 | - | Annual Report | Annual Report | 2019 |
0006128739 | 2018-03-19 | - | Annual Report | Annual Report | 2018 |
0006128732 | 2018-03-19 | - | Annual Report | Annual Report | 2017 |
0006128726 | 2018-03-19 | - | Annual Report | Annual Report | 2016 |
0005285581 | 2015-02-09 | - | Business Registration | Certificate of Registration | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website