Search icon

CADY BROOK, LLC

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

Company Details

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

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
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

Officer

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

History

Type Old value New value Date of change
Name change CADY BROOK PROPERTY, LLC CADY BROOK, LLC 2017-05-04

Filing

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 -
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