Search icon

STEPHAN BROTHERS REALTY LLC

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

Company Details

Entity Name: STEPHAN BROTHERS REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jun 1998
Business ALEI: 0596092
Annual report due: 31 Mar 2026
Business address: 177 WEST MAIN STREET, AVON, CT, 06001, United States
Mailing address: 177 WEST MAIN STREET, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: paul.stephan@snet.net

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Paul Stephan Agent 177 WEST MAIN STREET, AVON, CT, 06001, United States 177 WEST MAIN STREET, AVON, CT, 06001, United States +1 860-966-3837 paul.stephan@snet.net 92 Wildwood Dr, Avon, CT, 06001-4413, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHRISTOPHER M. STEPHAN Officer 177 WEST MAIN ST, AVON, CT, 06001, United States - - 19 BEVERLY DR, AVON, CT, 06001, United States
Paul Stephan Officer 177 WEST MAIN STREET, AVON, CT, 06001, United States +1 860-966-3837 paul.stephan@snet.net 92 Wildwood Dr, Avon, CT, 06001-4413, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012934092 2025-03-30 - Annual Report Annual Report -
BF-0012266286 2024-03-25 - Annual Report Annual Report -
BF-0011148436 2023-01-23 - Annual Report Annual Report -
BF-0010257574 2023-01-20 - Annual Report Annual Report 2022
0007302420 2021-04-19 - Annual Report Annual Report 2006
0007302441 2021-04-19 - Annual Report Annual Report 2015
0007302439 2021-04-19 - Annual Report Annual Report 2014
0007302447 2021-04-19 - Annual Report Annual Report 2017
0007302448 2021-04-19 - Annual Report Annual Report 2018
0007302452 2021-04-19 - Annual Report Annual Report 2021
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