Entity Name: | BROWNSTONE DEVELOPMENT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Date Formed: | 17 Aug 2016 |
Business ALEI: | 1214952 |
Annual report due: | 31 Mar 2026 |
Business address: | 34 CLINTON ST, MANCHESTER, CT, 06040, United States |
Mailing address: | 34 CLINTON ST, MANCHESTER, CT, United States, 06040 |
ZIP code: | 06040 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | info@brownstonedevelopmentllc.com |
NAICS
236118 Residential RemodelersThis U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
AARON LEE BROWN | Agent | 34 CLINTON ST, MANCHESTER, CT, 06040, United States | 34 CLINTON ST, MANCHESTER, CT, 06040, United States | 1alwiliams@gmail.com | 34 CLINTON ST., MANCHESTER, CT, 06040, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Aquia Brown | Officer | 34 CLINTON ST, MANCHESTER, CT, 06040, United States | 34 Clinton ST, Manchester, CT, 06040, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0663230 | HOME IMPROVEMENT CONTRACTOR | LAPSED | - | 2021-08-11 | 2023-06-06 | 2024-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013356505 | 2025-03-26 | - | Reinstatement | Certificate of Reinstatement | - |
BF-0012701488 | 2024-07-24 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010627754 | 2024-07-23 | - | Annual Report | Annual Report | - |
BF-0012619307 | 2024-04-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008823277 | 2022-05-29 | - | Annual Report | Annual Report | 2017 |
BF-0008823278 | 2022-05-29 | - | Annual Report | Annual Report | 2018 |
BF-0009977908 | 2022-05-29 | - | Annual Report | Annual Report | - |
BF-0008823276 | 2022-05-29 | - | Annual Report | Annual Report | 2019 |
BF-0008823275 | 2022-05-29 | - | Annual Report | Annual Report | 2020 |
0005634578 | 2016-08-17 | 2016-08-17 | Business Formation | Certificate of Organization | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information