Search icon

LAW OFFICES OF JEFFREY A. BRINE, LLC

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

Company Details

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

Industry & Business Activity

NAICS

541199 All Other Legal Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

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
0005068752 Active OFS 2022-05-16 2027-08-23 AMENDMENT

Parties

Name LAW OFFICES OF JEFFREY A. BRINE, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003182853 Active OFS 2017-05-23 2027-08-23 AMENDMENT

Parties

Name LAW OFFICES OF JEFFREY A. BRINE, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003182854 Active OFS 2017-05-23 2027-08-23 AMENDMENT

Parties

Name LAW OFFICES OF JEFFREY A. BRINE, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0002893202 Active OFS 2012-08-23 2027-08-23 ORIG FIN STMT

Parties

Name LAW OFFICES OF JEFFREY A. BRINE, LLC
Role Debtor
Name FIRST NIAGARA BANK, N.A.
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