Search icon

BROWNSTONE DEVELOPMENT LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

236118 Residential Remodelers

This 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

Agent

Name Role Business address Mailing address E-Mail 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

Officer

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

License

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

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 -
See something incorrect or outdated? Let us know

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