Search icon

BR HOLDINGS ASSOCIATES INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: BR HOLDINGS ASSOCIATES INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 12 Mar 2004
Branch of: BR HOLDINGS ASSOCIATES INC., NEW YORK (Company Number 2989909)
Business ALEI: 0777513
Annual report due: 12 Mar 2026
Business address: CORPORATION SERVICE COMPANY 80 STATE ST 6TH FL, ALBANY, NY, 12207, United States
Mailing address: 201 TRESSER BLVD, STAMFORD, CT, United States, 06901
Place of Formation: NEW YORK
E-Mail: jennifer.quinn-felice@nortonrosefulbright.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
ROBYN KENNEDY Officer 201 TRESSER BLVD, STAMFORD, CT, 06901, United States 201 TRESSER BLVD, STAMFORD, CT, 06901, United States
EDWARD B. MAHONY Officer 201 TRESSER BLVD, STAMFORD, CT, 06901, United States 201 TRESSER BLVD, STAMFORD, CT, 06901, United States

Director

Name Role Business address Residence address
EDWARD B. MAHONY Director 201 TRESSER BLVD, STAMFORD, CT, 06901, United States 201 TRESSER BLVD, STAMFORD, CT, 06901, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012964893 2025-03-06 - Annual Report Annual Report -
BF-0012321000 2024-03-07 - Annual Report Annual Report -
BF-0011162004 2023-02-10 - Annual Report Annual Report -
BF-0010363382 2022-02-10 - Annual Report Annual Report 2022
BF-0010457520 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007237881 2021-03-17 - Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006870943 2020-04-02 - Annual Report Annual Report 2020
0006560578 2019-05-17 - Annual Report Annual Report 2019
See something incorrect or outdated?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