Search icon

LEBRISA L.L.C.

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

Company Details

Entity Name: LEBRISA L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jan 1999
Business ALEI: 0611351
Annual report due: 31 Mar 2026
Business address: 46 BRIDGE ST., NEW MILFORD, CT, 06776, United States
Mailing address: 46 BRIDGE ST., NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: maryrosem@glaciercomputer.com

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
KENNETH E. TAYLOR Agent 46 BRIDGE STREET, NEW MILFORD, CT, 06776, United States 46 BRIDGE STREET, NEW MILFORD, CT, 06776, United States +1 203-994-0344 maryrosem@glaciercomputer.com 30 CHIMNE POINT RD., NEW MILFORD, CT, 06776, United States

Officer

Name Role Business address Residence address
RONALD D'AMBROSIO Officer 46 BRIDGE ST., NEW MILFORD, CT, 06776, United States 937 CANDLEWOOD LAKE ROAD SOUTH, NEW MILFORD, CT, 06776, United States

History

Type Old value New value Date of change
Name change PC-VAR L.L.C. LEBRISA L.L.C. 2003-12-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937733 2025-01-03 - Annual Report Annual Report -
BF-0012268805 2024-01-05 - Annual Report Annual Report -
BF-0011156194 2023-01-23 - Annual Report Annual Report -
BF-0010207201 2022-02-15 - Annual Report Annual Report 2022
0007106074 2021-02-02 - Annual Report Annual Report 2021
0006763815 2020-02-20 - Annual Report Annual Report 2020
0006334549 2019-01-24 - Annual Report Annual Report 2019
0005998703 2018-01-09 - Annual Report Annual Report 2018
0005721649 2016-12-20 - Annual Report Annual Report 2017
0005439078 2015-12-02 - Annual Report Annual Report 2016

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
New Milford 46 BRIDGE ST 28/4/151// 0.16 4952 Source Link
Acct Number 003834
Assessment Value $234,440
Appraisal Value $334,900
Land Use Description Off Bldg
Zone B1
Neighborhood C300

Parties

Name LEBRISA L.L.C.
Sale Date 2005-12-15
Name P C VAR LLC
Sale Date 2001-10-05
Sale Price $170,000
Name E C S CONSULTANTS
Sale Date 2000-10-23
Sale Price $170,000
Name VITA JOSEPH M
Sale Date 1995-09-15
Sale Price $117,500
Name NEWMIL BANK
Sale Date 1994-05-20
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