Search icon

BRIGHT RAVEN TRUST, LLC

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

Company Details

Entity Name: BRIGHT RAVEN TRUST, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Aug 2001
Business ALEI: 0688600
Annual report due: 31 Mar 2026
Business address: 50 NEWTOWN ROAD, DANBURY, CT, 06810, United States
Mailing address: 50 NEWTOWN ROAD, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jbm@legalct.com

Industry & Business Activity

NAICS

561499 All Other Business Support Services

This U.S. industry comprises establishments primarily engaged in providing business support services (except secretarial and other document preparation services; telephone answering and telemarketing services; private mail services or document copying services conducted as separate activities or in conjunction with other office support services; monetary debt collection services; credit reporting services; repossession services; and court reporting and stenotype recording services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
BARRY J. BERTRAM Officer 50 NEWTOWN RD, DANBURY, CT, 06810, United States 541 SKYLINE RIDGE ROAD, BRIDGEWATER, CT, 06752, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JULIA B. MORRIS Agent 50 NEWTOWN ROAD, DANBURY, CT, 06810, United States 50 NEWTOWN ROAD, DANBURY, CT, 06810, United States +1 203-942-5727 jbm@legalct.com 44 WATERTOWN ROAD, MIDDLEBURY, CT, 06762, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012946063 2025-03-17 - Annual Report Annual Report -
BF-0012141661 2024-03-05 - Annual Report Annual Report -
BF-0011401972 2023-03-20 - Annual Report Annual Report -
BF-0010269631 2022-03-16 - Annual Report Annual Report 2022
0007215053 2021-03-10 - Annual Report Annual Report 2021
0006810505 2020-03-04 - Annual Report Annual Report 2020
0006448155 2019-03-11 - Annual Report Annual Report 2019
0006094956 2018-02-26 - Annual Report Annual Report 2018
0005912091 2017-08-18 - Annual Report Annual Report 2017
0005626990 2016-08-10 - Annual Report Annual Report 2016
See something incorrect or outdated?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