Entity Name: | CADY BROOK, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Apr 2017 |
Business ALEI: | 1237784 |
Annual report due: | 31 Mar 2026 |
Business address: | 104 CHURCH STREET, PUTNAM, CT, 06260, United States |
Mailing address: | 104 CHURCH ST, PUTNAM, CT, United States, 06260 |
ZIP code: | 06260 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | rrfournier@msn.com |
E-Mail: | BOB@GILMANANDVALADE.COM |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ERNEST J. COTNOIR | Agent | 104 CHURCH STREET, PUTNAM, CT, 06260, United States | 104 CHURCH STREET, PUTNAM, CT, 06260, United States | +1 860-928-9694 | ecotnoir@maherandcotnoir.com | 65 CLEVELAND ST, PUTNAM, CT, 06260, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT R. FOURNIER JR. | Officer | 104 CHURCH STREET, PUTNAM, CT, 06260, United States | 529 FIVE MILE RIVER ROAD, PUTNAM, CT, 06260, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CADY BROOK PROPERTY, LLC | CADY BROOK, LLC | 2017-05-04 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013077499 | 2025-04-01 | - | Annual Report | Annual Report | - |
BF-0012108836 | 2024-03-27 | - | Annual Report | Annual Report | - |
BF-0011325248 | 2023-02-01 | - | Annual Report | Annual Report | - |
BF-0010288310 | 2022-04-08 | - | Annual Report | Annual Report | 2022 |
0007207671 | 2021-03-06 | - | Annual Report | Annual Report | 2021 |
0006866880 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006511768 | 2019-03-30 | - | Annual Report | Annual Report | 2019 |
0006163097 | 2018-04-16 | - | Annual Report | Annual Report | 2018 |
0005834431 | 2017-05-04 | 2017-05-04 | Amendment | Amend Name | - |
0005832054 | 2017-04-11 | 2017-04-11 | 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