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 |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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