Search icon

OAK BRIDGE REALTY, LLC

Company Details

Entity Name: OAK BRIDGE REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Sub status: Ready for Forfeiture
Date Formed: 27 Feb 2015
Business ALEI: 1169287
Annual report due: 31 Mar 2023
NAICS code: 531390 - Other Activities Related to Real Estate
Business address: 177 LOOP ROAD, WATERTOWN, CT, 06795, United States
Mailing address: 177 LOOP ROAD, WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: obrealty@yahoo.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY MICHAEL DIBONA Agent 177 LOOP ROAD, WATERTOWN, CT, 06795, United States 177 LOOP ROAD, WATERTOWN, CT, 06795, United States +1 203-575-1131 obrealty@yahoo.com 177 LOOP ROAD, WATERTOWN, CT, 06795, United States

Officer

Name Role Residence address
ANTHONY M. DIBONA Officer 46 SOUTHVIEW DR, WATERTOWN, CT, 06795, United States
VINCENT M. GUGLIOTTI Officer 550 MIDDLEBURY RD, WATERTOWN, CT, 06795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013237680 2024-12-04 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0012751160 2024-08-30 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0010530913 2022-04-08 No data Annual Report Annual Report No data
BF-0008965839 2022-03-04 No data Annual Report Annual Report 2020
BF-0009897656 2022-03-04 No data Annual Report Annual Report No data
0006481448 2019-03-21 No data Annual Report Annual Report 2017
0006481455 2019-03-21 No data Annual Report Annual Report 2018
0006481463 2019-03-21 No data Annual Report Annual Report 2019
0005601883 2016-07-14 No data Annual Report Annual Report 2016
0005292342 2015-02-27 No data Business Formation Certificate of Organization No data

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website