Search icon

BROOKS BROTHERS GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROOKS BROTHERS GROUP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 1995 (30 years ago)
Authority Date: 28 Sep 1995 (30 years ago)
Last Annual Report: 30 Jun 2021 (4 years ago)
Organization Number: 0406015
Principal Office: 100 PHOENIX AVENUE, ENFIELD, CT 06082
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CFO

Name Role
Steve Goldaper CFO

Former Company Names

Name Action
RETAIL BRAND ALLIANCE, INC. Old Name
CASUAL CORNER GROUP, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2022-05-24
Annual Report 2021-06-30
Principal Office Address Change 2021-06-30
Annual Report 2020-06-17
Annual Report 2019-05-23

Court Cases

Court Case Summary

Filing Date:
2019-02-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MORRISON
Party Role:
Plaintiff
Party Name:
BROOKS BROTHERS GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-04-30
Status:
Terminated
Nature Of Judgment:
costs and attorney fees
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
BROOKS BROTHERS GROUP, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State