Search icon

BRIXTON PROPERTIES LLC

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

Company Details

Entity Name: BRIXTON PROPERTIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Feb 2010
Business ALEI: 0996448
Annual report due: 31 Mar 2026
Business address: 24 BRIXTON STREET, WEST HARTFORD, CT, 06110, United States
Mailing address: 24 BRIXTON ST, WEST HARTFORD, CT, United States, 06110
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: zyskbros@sbcglobal.net

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LOUIS A. HIGHMARK JR. Agent 111 Simsbury Rd, 205, Avon, CT, 06001-3763, United States 111 Simsbury Rd, 205, Avon, CT, 06001-3763, United States +1 860-236-6858 zyskbros@sbcglobal.net 47 TREEBOROUGH DR, WEST HARTFORD, CT, 06117, United States

Officer

Name Role Business address Residence address
Nicholas Zyskowski Officer 24 Brixton Street, West Hartford, CT, 06110, United States 2 Quarry Rd Apt A, Simsbury, CT, 06070-1811, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000008 2025-03-31 - Annual Report Annual Report -
BF-0012201033 2024-03-18 - Annual Report Annual Report -
BF-0011180560 2023-03-15 - Annual Report Annual Report -
BF-0010198429 2022-03-24 - Annual Report Annual Report 2022
0007261312 2021-03-26 - Annual Report Annual Report 2021
0006853052 2020-03-30 - Annual Report Annual Report 2020
0006502999 2019-03-28 - Annual Report Annual Report 2019
0006124103 2018-03-15 - Annual Report Annual Report 2018
0005769009 2017-02-16 - Annual Report Annual Report 2017
0005493555 2016-02-25 - 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
0005273749 Active OFS 2025-03-07 2030-03-15 AMENDMENT

Parties

Name BRIXTON PROPERTIES LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003350482 Active OFS 2020-01-16 2030-03-15 AMENDMENT

Parties

Name BRIXTON PROPERTIES LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003018039 Active OFS 2014-09-25 2030-03-15 AMENDMENT

Parties

Name BRIXTON PROPERTIES LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0002741277 Active OFS 2010-03-15 2030-03-15 ORIG FIN STMT

Parties

Name BRIXTON PROPERTIES LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party

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
West Hartford 24 BRIXTON STREET H14/0701/24// 0.96 - Source Link
Assessment Value $295,120
Appraisal Value $421,600
Land Use Description Industrial
Zone BG
Land Assessed Value $144,270
Land Appraised Value $206,100

Parties

Name BRIXTON PROPERTIES LLC
Sale Date 2010-03-08
Sale Price $380,000
Name CUNNINGHAM & SONS, L.L.P.
Sale Date 2004-09-30
Name CUNNINGHAM & SONS, L.L.P.
Sale Date 1971-05-21
Sale Price $40,000
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