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 |
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
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
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 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 |
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