CLEARBROOK DEVELOPMENT LLC
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | CLEARBROOK DEVELOPMENT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 17 Feb 2020 |
Business ALEI: | 1336565 |
Annual report due: | 31 Mar 2025 |
Business address: | 1 BOTSFORD HILL RD UNIT 718, BOTSFORD, CT, 06404, United States |
Mailing address: | 1 BOTSFORD HILL RD UNIT 718, BOTSFORD, CT, United States, 06404 |
ZIP code: | 06404 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | Procontractors@outlook.com |
NAICS
238350 Finish Carpentry ContractorsThis industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address |
---|---|---|
PRO19 LLC | Officer | 1 BOTSFORD HILL RD UNIT 718, BOTSFORD, CT, 06404, United States |
Name | Role |
---|---|
PRO 19 LLC | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012058384 | 2024-03-05 | - | Annual Report | Annual Report | - |
BF-0011495295 | 2023-01-11 | - | Annual Report | Annual Report | - |
BF-0010208674 | 2022-04-01 | - | Annual Report | Annual Report | 2022 |
0007051666 | 2021-01-04 | - | Annual Report | Annual Report | 2021 |
0006948293 | 2020-07-16 | 2020-07-16 | Change of Business Address | Business Address Change | - |
0006948305 | 2020-07-16 | 2020-07-16 | Change of Agent Address | Agent Address Change | - |
0006770037 | 2020-02-17 | 2020-02-17 | 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