Search icon

BRAKAH ENTERPRISES, LLC

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

Company Details

Entity Name: BRAKAH ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Jan 2002
Business ALEI: 0701936
Annual report due: 31 Mar 2025
Business address: 146 ORCHARD ROAD, WEST HARTFORD, CT, 06117, United States
Mailing address: 146 ORCHARD RD, WEST HARTFORD, CT, United States, 06117
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: LEROY.BAILEYIII@BRAKAHENTERPRISES.COM

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
LE ROY BAILEY III Officer 146 ORCHARD RD, WEST HARTFORD, CT, 06117, United States

Agent

Name Role Mailing address Phone E-Mail Residence address
ROBIN SMITH Agent 10 TURKEY HILL RD, BLOOMFIELD, CT, 06002, United States +1 860-243-6520 LEROY.BAILEYIII@BRAKAHENTERPRISES.COM 10 TURKEY HILL RD, BLOOMFIELD, CT, 06002, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012566402 2024-04-17 - Annual Report Annual Report -
BF-0011409025 2023-06-20 - Annual Report Annual Report -
BF-0009782737 2023-01-19 - Annual Report Annual Report -
BF-0010866900 2023-01-19 - Annual Report Annual Report -
0006940795 2020-07-03 - Annual Report Annual Report 2020
0006654077 2019-10-02 - Annual Report Annual Report 2018
0006654078 2019-10-02 - Annual Report Annual Report 2019
0005802664 2017-03-28 - Annual Report Annual Report 2013
0005802671 2017-03-28 - Annual Report Annual Report 2015
0005802680 2017-03-28 - Annual Report Annual Report 2017
See something incorrect or outdated?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