Search icon

BRIA ASSOCIATES, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BRIA ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Oct 2007
Business ALEI: 0916314
Annual report due: 31 Mar 2025
Business address: 770 WOODEND RD, STRATFORD, CT, 06615, United States
Mailing address: 770 WOODEND ROAD, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rws.rich13@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BARBARA BRIA Agent 770 WOODEND RD, STRATFORD, CT, 06615, United States 770 WOODEND RD, STRATFORD, CT, 06615, United States +1 203-334-1660 rws.rich13@gmail.com 770 WOODEND RD, STRATFORD, CT, 06615, United States

Officer

Name Role Business address Residence address
JOHN R. BRIA Officer 1642 NEW HAVEN AVE, MILFORD, CT, 06460, United States 1642 NEW HAVEN AVE, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012043350 2024-03-08 - Annual Report Annual Report -
BF-0011731226 2023-03-10 - Annual Report Annual Report -
BF-0010873902 2022-11-21 - Annual Report Annual Report -
BF-0009801529 2022-11-21 - Annual Report Annual Report -
0006911019 2020-05-27 - Annual Report Annual Report 2020
0006543455 2019-04-25 - Annual Report Annual Report 2018
0006543456 2019-04-25 - Annual Report Annual Report 2019
0005951741 2017-10-23 - Annual Report Annual Report 2017
0005951740 2017-10-23 - Annual Report Annual Report 2016
0005671779 2016-10-12 - Annual Report Annual Report 2015

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Bridgeport 535 BURNSFORD AV 65/2336/24// 0.11 24415 Source Link
Acct Number RL-0211520
Assessment Value $149,060
Appraisal Value $212,940
Land Use Description Single Family
Zone RA
Neighborhood 17
Land Assessed Value $75,310
Land Appraised Value $107,590

Parties

Name BRIA JONATHAN R
Sale Date 2018-02-12
Name BRIA ASSOCIATES, LLC
Sale Date 2008-05-08
Name BRIA JONATHAN
Sale Date 2008-03-25
Sale Price $198,000
Name US BANK TRUSTEE
Sale Date 2008-01-15
Name LUCIEN INVESTORS, LLC
Sale Date 2007-11-08
Sale Price $125,000
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