Search icon

216 BROOKS STREET LLC

Company Details

Entity Name: 216 BROOKS STREET LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Feb 2017
Business ALEI: 1230033
Annual report due: 31 Mar 2025
Business address: 18 WELLS HILL ROAD, EASTON, CT, 06612, United States
Mailing address: 18 WELLS HILL ROAD, EASTON, CT, United States, 06612
ZIP code: 06612
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: MLICAMELE@RFNC.COM

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL LICAMELE Agent 18 WELLS HILL ROAD, EASTON, CT, 06612, United States 18 WELLS HILL ROAD, EASTON, CT, 06612, United States +1 203-257-5661 MLICAMELE@RFNC.COM 18 WELLS HILL ROAD, EASTON, CT, 06612, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL LICAMELE Officer 18 WELLS HILL ROAD, EASTON, CT, 06612, United States +1 203-257-5661 MLICAMELE@RFNC.COM 18 WELLS HILL ROAD, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012243026 2024-04-01 - Annual Report Annual Report -
BF-0009905053 2023-08-25 - Annual Report Annual Report -
BF-0011325365 2023-08-25 - Annual Report Annual Report -
BF-0010831562 2023-08-25 - Annual Report Annual Report -
BF-0011906478 2023-07-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008547214 2023-03-31 - Annual Report Annual Report 2020
0006533856 2019-04-15 - Annual Report Annual Report 2019
0006533852 2019-04-15 - Annual Report Annual Report 2018
0005768361 2017-02-15 2017-02-15 Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website