Search icon

CHARTER OAK COMPANIES LLC

Company Details

Entity Name: CHARTER OAK COMPANIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 May 2016
Business ALEI: 1206109
Annual report due: 31 Mar 2026
NAICS code: 551114 - Corporate, Subsidiary, and Regional Managing Offices
Business address: 15 Powder Mill Ln, North Granby, CT, 06060-1216, United States
Mailing address: 15 Powder Mill Ln, North Granby, CT, United States, 06060-1216
ZIP code: 06060
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: witsandweights@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PHILIP BRADSHAW PAPE Agent 1771 POQUONOCK AVE #222, POQUONOCK, CT, 06064, United States 1771 POQUONOCK AVE #222, POQUONOCK, CT, 06064, United States +1 860-966-0771 witsandweights@gmail.com 6419 BIGELOW COMMONS, ENDFIELD, CT, 06082-3354, United States

Officer

Name Role Business address Residence address
PHILIP PAPE Officer 1771 POQUONOCK AVE #222, POQUONOCK, CT, 06064, United States 1771 POQUONOCK AVE #222, POQUONOCK, CT, 06064, United States

History

Type Old value New value Date of change
Name change RAZZEO DESIGN, LLC CHARTER OAK COMPANIES LLC 2017-05-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012258192 2024-01-17 No data Annual Report Annual Report No data
BF-0011453417 2023-01-14 No data Annual Report Annual Report No data
BF-0010606584 2022-05-23 2022-05-23 Change of Business Address Business Address Change No data
BF-0010381879 2022-05-17 No data Annual Report Annual Report 2022
0007099368 2021-02-01 No data Annual Report Annual Report 2021
0006738276 2020-02-01 No data Annual Report Annual Report 2020
0006349348 2019-01-30 No data Annual Report Annual Report 2019
0006052871 2018-02-02 No data Annual Report Annual Report 2018
0005844619 2017-05-12 2017-05-12 Amendment Amend Name No data
0005835665 2017-05-05 No data Annual Report Annual Report 2017

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website