Search icon

NEWBURY ENTERPRISES, LLC

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

Company Details

Entity Name: NEWBURY ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Oct 1997
Business ALEI: 0573660
Annual report due: 31 Mar 2026
Business address: 1 GRAND STREET, BETHEL, CT, 06801, United States
Mailing address: 113 Caldwell Farm Rd, Newbury, MA, United States, 01922-2824
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jebruno339@protonmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JOHN E. BRUNO Officer 1 GRAND STREET, BETHEL, CT, 06801, United States 113 Caldwell Farm Rd, Newbury, MA, 01922-2824, United States
DIANA O. GALLETTA-BRUNO Officer 1 GRAND STREET, BETHEL, CT, 06801, United States 113 Caldwell Farm Rd, Newbury, MA, 01922-2824, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Gregg A Brauneisen Agent Collins Hannafin PC, 148 Deer Hill Avenue, Danbury, CT, 06810-7727, United States Collins Hannafin PC, 148 Deer Hill Avenue, Danbury, CT, 06810-7727, United States +1 203-733-3022 gbrauneisen@chlaw-ct.com 45 Rolf Dr, Danbury, CT, 06810-7245, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012928210 2025-03-28 - Annual Report Annual Report -
BF-0012178885 2024-03-10 - Annual Report Annual Report -
BF-0011260009 2023-03-11 - Annual Report Annual Report -
BF-0010402980 2022-03-24 - Annual Report Annual Report 2022
0007199060 2021-03-02 - Annual Report Annual Report 2021
0006784954 2020-02-26 - Annual Report Annual Report 2020
0006454758 2019-03-12 - Annual Report Annual Report 2019
0006273039 2018-11-06 - Annual Report Annual Report 2018
0006141984 2018-03-28 2018-03-28 Interim Notice Interim Notice -
0006046330 2018-01-30 - Annual Report Annual Report 2017

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
0005112481 Active OFS 2022-12-28 2027-12-28 ORIG FIN STMT

Parties

Name NEWBURY ENTERPRISES, LLC
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Brookfield 74 HOMESTEAD LN E14//026/36/ - 3807 Source Link
Acct Number 03960000
Assessment Value $113,540
Appraisal Value $162,200
Land Use Description Res. Condo
Zone C-1

Parties

Name NEWBURY ENTERPRISES, LLC
Sale Date 2016-08-31
Name BRUNO JOHN E & GALLETTA-BRUNO DIANA O
Sale Date 2016-08-31
Name BRUNO JOHN E
Sale Date 2013-01-17
Sale Price $116,000
Name SECRETARY OF HOUSING & URBAN DEVELOPMENT
Sale Date 2012-10-24
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