Entity Name: | BRITTANY PROPERTY MANAGEMENT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Jun 2004 |
Branch of: | BRITTANY PROPERTY MANAGEMENT, INC., NEW YORK (Company Number 858432) |
Business ALEI: | 0788178 |
Annual report due: | 16 Jun 2025 |
Business address: | 422 PRESTON ROAD, TERRYVILLE, CT, 06786, United States |
Mailing address: | PO BOX 54, MONTGOMERY, NY, United States, 12549 |
ZIP code: | 06786 |
County: | Litchfield |
Place of Formation: | NEW YORK |
E-Mail: | ny.ctrealestate1@gmail.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
WYLAND DALE CLIFT | Agent | 1175 SOUTH MAIN STREET, UNIT 9, PLANTSVILLE, CT, 06479, United States | +1 860-310-5681 | ny.ctrealestate1@gmail.com | 1175 SOUTH MAIN STREET UNIT 9, PLANTSVILLE, CT, 06479, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PAUL HANSON | Officer | 422 PRESTON ROAD, TERRYVILLE, CT, 06786, United States | 422 PRESTON RD, TERRYVILLE, CT, 06786, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012084781 | 2025-02-12 | - | Annual Report | Annual Report | - |
BF-0011278372 | 2024-01-26 | - | Annual Report | Annual Report | - |
BF-0010286463 | 2022-06-28 | - | Annual Report | Annual Report | 2022 |
BF-0009752100 | 2021-11-23 | - | Annual Report | Annual Report | - |
0006949989 | 2020-07-20 | - | Annual Report | Annual Report | 2020 |
0006886428 | 2020-04-17 | - | Annual Report | Annual Report | 2019 |
0006391008 | 2019-02-19 | - | Change of Business Address | Business Address Change | - |
0006239060 | 2018-08-28 | - | Annual Report | Annual Report | 2018 |
0006155118 | 2018-04-02 | 2018-04-02 | Change of Agent | Agent Change | - |
0005880146 | 2017-07-05 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9472047005 | 2020-04-09 | 0156 | PPP | 422 PRESTON RD, TERRYVILLE, CT, 06786-4304 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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