Search icon

BROTHERS ANTIQUE & VINTAGE RESTORATIONS, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BROTHERS ANTIQUE & VINTAGE RESTORATIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Nov 1990
Business ALEI: 0254806
Annual report due: 23 Nov 2025
Business address: 200 Countryside Dr, Brodheadsville, PA, 18322-7020, United States
Mailing address: 54 Danbury Rd, Suite 338, Ridgefield, CT, United States, 06877-4019
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: brothersav61@yahoo.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HUSNIJA SABOVIC Agent 200 COUNTRYSIDE DR, BRODHEADSVILLE, PA, 18322, United States 54 Danbury Rd, 338, Ridgefield, CT, 06877-4019, United States +1 203-747-1386 brothersav61@yahoo.com 54 Danbury Rd, 338, Ridgefield, CT, 06877-4019, United States

Officer

Name Role Business address Phone E-Mail Residence address
HUSNIJA SABOVIC Officer 54 Danbury Rd, Suite 338, Ridgefield, CT, 06877-4019, United States +1 203-747-1386 brothersav61@yahoo.com 54 Danbury Rd, 338, Ridgefield, CT, 06877-4019, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012268340 2024-12-04 - Annual Report Annual Report -
BF-0010858352 2023-10-30 - Annual Report Annual Report -
BF-0009821579 2023-10-30 - Annual Report Annual Report -
BF-0011391429 2023-10-30 - Annual Report Annual Report -
BF-0011913800 2023-08-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007074808 2021-01-21 - Annual Report Annual Report 2019
0007074811 2021-01-21 - Annual Report Annual Report 2020
0007074807 2021-01-21 - Annual Report Annual Report 2018
0005997360 2018-01-06 - Annual Report Annual Report 2016
0005997357 2018-01-06 - Annual Report Annual Report 2015

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
0005016586 Active OFS 2021-09-21 2026-09-21 ORIG FIN STMT

Parties

Name BROTHERS ANTIQUE & VINTAGE RESTORATIONS, INC.
Role Debtor
Name Financial Pacific Leasing, Inc.
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