Entity Name: | LAW OFFICES OF JEFFREY A. BRINE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Feb 2012 |
Business ALEI: | 1063529 |
Annual report due: | 31 Mar 2026 |
Business address: | 11 Benton Dr, Bloomfield, CT, 06002-4321, United States |
Mailing address: | 11 Benton Dr, Bloomfield, CT, United States, 06002-4321 |
ZIP code: | 06002 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | jeffreyabrine@aol.com |
NAICS
541199 All Other Legal ServicesThis U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JEFFREY ALAN BRINE | Agent | 11 BENTON DR, BLOOMFIELD, CT, 06002, United States | 11 BENTON DR, BLOOMFIELD, CT, 06002, United States | +1 860-878-7804 | jeffreyabrine@aol.com | 11 BENTON DR, BLOOMFIELD, CT, 06002, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JEFFREY A BRINE | Officer | 11 BENTON DR, BLOOMFIELD, CT, 06002, United States | 11 BENTON DR, BLOOMFIELD, CT, 06002, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013019388 | 2025-01-16 | - | Annual Report | Annual Report | - |
BF-0012141396 | 2024-03-06 | - | Annual Report | Annual Report | - |
BF-0011433584 | 2023-03-24 | - | Annual Report | Annual Report | - |
BF-0010282221 | 2022-02-22 | - | Annual Report | Annual Report | 2022 |
0007177894 | 2021-02-19 | - | Annual Report | Annual Report | 2021 |
0007155458 | 2021-02-15 | - | Annual Report | Annual Report | 2020 |
0006352328 | 2019-01-31 | 2019-01-31 | Change of Agent Address | Agent Address Change | - |
0006321983 | 2019-01-15 | - | Annual Report | Annual Report | 2019 |
0006040991 | 2018-01-29 | - | Annual Report | Annual Report | 2018 |
0005729372 | 2017-01-03 | - | Annual Report | Annual Report | 2017 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005068752 | Active | OFS | 2022-05-16 | 2027-08-23 | AMENDMENT | |||||||||||||
|
Name | LAW OFFICES OF JEFFREY A. BRINE, LLC |
Role | Debtor |
Name | KEYBANK NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | LAW OFFICES OF JEFFREY A. BRINE, LLC |
Role | Debtor |
Name | KEYBANK NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | LAW OFFICES OF JEFFREY A. BRINE, LLC |
Role | Debtor |
Name | KEYBANK NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | LAW OFFICES OF JEFFREY A. BRINE, LLC |
Role | Debtor |
Name | FIRST NIAGARA BANK, N.A. |
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