Search icon

Fishbrook LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: Fishbrook LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Sep 2023
Business ALEI: 2853512
Annual report due: 31 Mar 2026
Business address: 458 Danbury Rd, New Milford, CT, 06776, United States
Mailing address: 458 Danbury Rd, B1/B2, New Milford, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: marko.cvitkovac@bkpackz.com

Industry & Business Activity

NAICS

484210 Used Household and Office Goods Moving

This industry comprises establishments primarily engaged in providing local or long-distance trucking of used household, used institutional, or used commercial furniture and equipment. Incidental packing and storage activities are often provided by these establishments. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of Fishbrook LLC, NEW YORK 7169642 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Justin Juliano Agent 458 Danbury Rd, New Milford, CT, 06776, United States 458 Danbury Rd, New Milford, CT, 06776, United States +1 914-582-0239 justin.juliano@bkpackz.com 33A Carmen Hill Rd, Brookfield, CT, 06804-1079, United States

Officer

Name Role Business address Phone E-Mail Residence address
Marko Cvitkovac Officer 458 Danbury Rd, New Milford, CT, 06776, United States - - 18 Grove Ct, Fishkill, NY, 12524-2939, United States
Justin Juliano Officer 458 Danbury Rd, B1/B2, New Milford, CT, 06776, United States +1 914-582-0239 justin.juliano@bkpackz.com 33A Carmen Hill Rd, Brookfield, CT, 06804-1079, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012837677 2025-03-25 - Annual Report Annual Report -
BF-0012447029 2024-02-16 - Annual Report Annual Report -
BF-0012358421 2023-11-16 2023-11-16 Interim Notice Interim Notice -
BF-0011965609 2023-09-08 - 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
0005192931 Active OFS 2024-02-21 2029-02-21 ORIG FIN STMT

Parties

Name Fishbrook LLC
Role Debtor
Name KEYSTONE EQUIPMENT FINANCE CORP.
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