Search icon

BRASS VALLEY REALTY LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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

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

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
0003187958 Active MUNICIPAL 2017-06-16 2031-06-08 AMENDMENT

Parties

Name BRASS VALLEY REALTY LLC
Role Debtor
Name BOROUGH OF NAUGATUCK, TAX COLLECTOR
Role Secured Party
0003126193 Active MUNICIPAL 2016-06-08 2031-06-08 ORIG FIN STMT

Parties

Name BRASS VALLEY REALTY LLC
Role Debtor
Name BOROUGH OF NAUGATUCK, TAX COLLECTOR
Role Secured Party
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