Search icon

LAURELBROOK PROPERTIES, LLC

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

Company Details

Entity Name: LAURELBROOK PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Dec 2018
Business ALEI: 1293699
Annual report due: 31 Mar 2026
Business address: 12 CASEY HILL RD, EAST CANAAN, CT, 06024, United States
Mailing address: 12 CASEY HILL RD, EAST CANAAN, CT, United States, 06024
ZIP code: 06024
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: laurelbrooknat@gmail.com

Industry & Business Activity

NAICS

212321 Construction Sand and Gravel Mining

This U.S. industry comprises establishments primarily engaged in one or more of the following: (1) operating commercial grade (i.e., construction) sand and gravel pits; (2) dredging for commercial grade sand and gravel; and (3) washing, screening, or otherwise preparing commercial grade sand and gravel. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT P. JACQUIER Agent 12 CASEY HILL RD, EAST CANAAN, CT, 06024, United States 12 CASEY HILL RD, EAST CANAAN, CT, 06024, United States +1 860-824-5843 laurelbrooknat@gmail.com 406 NORFOLK RD., EAST CANAAN, CT, 06024, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES M. JACQUIER Officer 12 CASEY HILL RD, EAST CANAAN, CT, 06024, United States - - 404 NORFOLK RD., EAST CANAAN, CT, 06024, United States
ROBERT P. JACQUIER Officer 12 CASEY HILL RD, EAST CANAAN, CT, 06024, United States +1 860-824-5843 laurelbrooknat@gmail.com 406 NORFOLK RD., EAST CANAAN, CT, 06024, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013100832 2025-02-14 - Annual Report Annual Report -
BF-0012065481 2024-01-22 - Annual Report Annual Report -
BF-0011240924 2023-01-25 - Annual Report Annual Report -
BF-0010330976 2022-02-07 - Annual Report Annual Report 2022
0007062877 2021-01-13 - Annual Report Annual Report 2021
0006736741 2020-01-30 - Annual Report Annual Report 2020
0006367124 2019-02-06 - Annual Report Annual Report 2019
0006296373 2018-12-19 2018-12-19 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005178186 Active OFS 2023-11-27 2028-12-31 AMENDMENT

Parties

Name SALISBURY BANK & TRUST CO
Role Secured Party
Name LAURELBROOK PROPERTIES, LLC
Role Debtor
0003282841 Active OFS 2018-12-31 2028-12-31 ORIG FIN STMT

Parties

Name LAURELBROOK PROPERTIES, LLC
Role Debtor
Name SALISBURY BANK & TRUST CO
Role Secured Party
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