Search icon

Campbell Brown Realty Group LLC

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

Company Details

Entity Name: Campbell Brown Realty Group LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 28 Mar 2017
Business ALEI: 1234017
Annual report due: 31 Mar 2024
Business address: 67 MATTABASSET DRIVE, MERIDEN, CT, 06450, United States
Mailing address: 67 MATTABASSET DRIVE, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: campbellbrownrealty@gmail.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TANYA T. DORMAN ESQ. Agent 255 MAIN STREET, SUITE 300, HARTFORD, CT, 06106, United States 255 MAIN STREET, SUITE 300, HARTFORD, CT, 06106, United States +1 860-830-5679 tanya.dorman@tdormanlaw.com CONNECTICUT, 34 Timber Trl, Coventry, CT, 06238, United States

Officer

Name Role Business address Residence address
DEBORAH CAMPBELL Officer 67 MATTABASSET DRIVE, 67 MATTABASSET DRIVE, MERIDEN, CT, 06450, United States 100 STATE STREET, UNIT 65, NORTH HAVEN, CT, 06493, United States
FAITHLYN CUNNINGHAM-RICHARDS Officer - 165 WOODLAWN CIRCLE, EAST HARTFORD, CT, 06108, United States

History

Type Old value New value Date of change
Name change CAMPBELL REALTY CONSULTING, LLC Campbell Brown Realty Group LLC 2021-10-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011328623 2023-10-17 - Annual Report Annual Report -
BF-0010833159 2023-10-17 - Annual Report Annual Report -
BF-0009871872 2023-07-10 - Annual Report Annual Report -
BF-0010133177 2021-10-20 2021-10-20 Name Change Amendment Certificate of Amendment -
BF-0009567911 2021-10-20 - Annual Report Annual Report 2020
0007236215 2021-03-10 2021-03-10 Interim Notice Interim Notice -
0006526622 2019-04-08 - Annual Report Annual Report 2019
0006158048 2018-04-10 - Annual Report Annual Report 2018
0005802529 2017-03-28 2017-03-28 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