Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BROOKS BROTHERS GROUP, INC.

Filing Information
F95000004705 51-0368883 09/27/1995 DE INACTIVE WITHDRAWAL 05/24/2022 NONE
Principal Address
100 Phoenix Avenue
Enfield, CT 06082

Changed: 04/26/2021
Mailing Address
PO Box 279
Cheshire, CT 06410

Changed: 04/26/2021
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 10/16/1997

Address Changed: 10/16/1997
Registered Agent Revoked: 05/24/2022
Officer/Director Detail Name & Address

Title CFO, Treasurer

Goldaper, Steven
100 PHOENIX AVENUE
ENFIELD, CT 06082

Annual Reports
Report YearFiled Date
2020 04/22/2020
2021 04/26/2021
2022 04/28/2022

Document Images
05/24/2022 -- Withdrawal View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
04/26/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
09/21/2011 -- Name Change View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
01/21/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
06/19/2002 -- ANNUAL REPORT View image in PDF format
08/24/2001 -- Name Change View image in PDF format
02/07/2001 -- ANNUAL REPORT View image in PDF format
04/25/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
10/16/1997 -- REG. AGENT CHANGE View image in PDF format
06/03/1997 -- ANNUAL REPORT View image in PDF format
07/09/1996 -- ANNUAL REPORT View image in PDF format
09/27/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format