Search icon

County OG, LLC

Company Details

Entity Name: County OG, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 May 2024
Business ALEI: 3010900
Annual report due: 31 Mar 2026
NAICS code: 531120 - Lessors of Nonresidential Buildings (except Miniwarehouses)
Business address: 103 North Main Street, Branford, CT, 06405, United States
Mailing address: 103 North Main Street, Branford, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: achelouche@countyob.com
E-Mail: help@countyob.com

Officer

Name Role Phone E-Mail Residence address
Cristina Gioioso-Datta Officer No data No data 18 Hampton Dr, Woodbridge, CT, 06525-1539, United States
Adina Chelouche Officer +1 203-464-4071 help@countyob.com 28 Fairgrounds Rd, Woodbridge, CT, 06525, United States
Craig Sauer Officer No data No data 545 Bronson Rd, Southport, CT, 06890-1277, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Adina Chelouche Agent 103 North Main Street, Branford, CT, 06405, United States 103 North Main Street, Branford, CT, 06405, United States +1 203-464-4071 help@countyob.com 28 Fairgrounds Rd, Woodbridge, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012645649 2024-05-22 No data Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website