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 |
Name | Role | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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