Search icon

97 BRUCE PARK AVENUE, LLC

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

Company Details

Entity Name: 97 BRUCE PARK AVENUE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Aug 2004
Business ALEI: 0793746
Annual report due: 31 Mar 2026
Business address: 99 BRUCE PARK AVE, GREENWICH, CT, 06830, United States
Mailing address: 99 BRUCE PARK AVENUE, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mballas@houseoffins.com

Industry & Business Activity

NAICS

532289 All Other Consumer Goods Rental

This U.S. industry comprises establishments primarily engaged in renting consumer goods and products (except consumer electronics and appliances; formal wear and costumes; prerecorded video tapes and discs for home electronic equipment; home health furniture and equipment; and recreational goods). Included in this industry are furniture rental centers and party rental supply centers. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ROBERT A. BRAY Officer 99 BRUCE PARK AVENUE, GREENWICH, CT, 06830, United States 42 BRUCE PARK AVENUE, GREENWICH, CT, 06830, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
David Hopper Agent 51 Amogerone Crossway, Greenwich, CT, 06830-5518, United States 51 Amogerone Crossway, Greenwich, CT, 06830-5518, United States +1 203-326-1624 dh@davidhopperlaw.com 10 Verona Dr, Riverside, CT, 06878-1910, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012965709 2025-03-31 - Annual Report Annual Report -
BF-0011161676 2024-05-31 - Annual Report Annual Report -
BF-0012319279 2024-05-31 - Annual Report Annual Report -
BF-0010270547 2022-05-09 - Annual Report Annual Report 2022
0007101689 2021-02-01 - Annual Report Annual Report 2021
0007101482 2021-02-01 - Annual Report Annual Report 2020
0006571265 2019-06-07 - Annual Report Annual Report 2019
0006248452 2018-09-19 - Annual Report Annual Report 2018
0006248449 2018-09-19 - Annual Report Annual Report 2017
0006248446 2018-09-19 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005080376 Active OFS 2022-06-28 2027-06-28 ORIG FIN STMT

Parties

Name 97 BRUCE PARK AVENUE, LLC
Role Debtor
Name THE FIRST BANK OF GREENWICH
Role Secured Party
0003346007 Active OFS 2019-12-19 2024-06-17 AMENDMENT

Parties

Name 97 BRUCE PARK AVENUE, LLC
Role Debtor
Name 44 BRUCE PARK AVENUE LLC
Role Debtor
Name THE FIRST BANK OF GREENWICH
Role Secured Party
Name 42 BRUCE PARK AVENUE LLC
Role Debtor
0003313622 Active OFS 2019-06-17 2024-06-17 ORIG FIN STMT

Parties

Name THE FIRST BANK OF GREENWICH
Role Secured Party
Name 44 BRUCE PARK AVENUE LLC
Role Debtor
Name 42 BRUCE PARK AVENUE LLC
Role Debtor
Name 97 BRUCE PARK AVENUE, LLC
Role Debtor
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