Entity Name: | BRASS VALLEY REALTY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Mar 2007 |
Business ALEI: | 0890795 |
Annual report due: | 31 Mar 2026 |
Business address: | 26 CHURCH STREET, NAUGATUCK, CT, 06770, United States |
Mailing address: | 26 CHURCH STREET, NAUGATUCK, CT, United States, 06770 |
ZIP code: | 06770 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | brassvalleyrealty@gmail.com |
NAICS
531210 Offices of Real Estate Agents and BrokersThis industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOSE VALENTE | Agent | 26 CHURCH STREET, NAUGATUCK, CT, 06770, United States | 26 CHURCH STREET, NAUGATUCK, CT, 06770, United States | +1 203-910-4186 | brassvalleyrealty@gmail.com | 60 SCOTT ST., NAUGATUCK, CT, 06770, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOSE VALENTE | Officer | 26 CHURCH STREET, NAUGATUCK, CT, 06770, United States | +1 203-910-4186 | brassvalleyrealty@gmail.com | 60 SCOTT ST., NAUGATUCK, CT, 06770, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
REB.0759075 | REAL ESTATE BROKER | ACTIVE | CURRENT | 2008-02-26 | 2023-12-01 | 2024-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012982236 | 2025-03-04 | - | Annual Report | Annual Report | - |
BF-0012042266 | 2024-01-20 | - | Annual Report | Annual Report | - |
BF-0011418112 | 2023-01-16 | - | Annual Report | Annual Report | - |
BF-0010398262 | 2022-03-08 | - | Annual Report | Annual Report | 2022 |
0007137333 | 2021-02-09 | - | Annual Report | Annual Report | 2021 |
0006827741 | 2020-03-11 | - | Annual Report | Annual Report | 2020 |
0006472956 | 2019-03-18 | - | Annual Report | Annual Report | 2019 |
0006052863 | 2018-02-02 | - | Annual Report | Annual Report | 2018 |
0005779641 | 2017-03-02 | - | Annual Report | Annual Report | 2017 |
0005508676 | 2016-03-09 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003187958 | Active | MUNICIPAL | 2017-06-16 | 2031-06-08 | AMENDMENT | |||||||||||||
|
Name | BRASS VALLEY REALTY LLC |
Role | Debtor |
Name | BOROUGH OF NAUGATUCK, TAX COLLECTOR |
Role | Secured Party |
Parties
Name | BRASS VALLEY REALTY LLC |
Role | Debtor |
Name | BOROUGH OF NAUGATUCK, TAX COLLECTOR |
Role | Secured Party |
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