Entity Name: | BROOK HOLDINGS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 14 Nov 2012 |
Business ALEI: | 1089087 |
Annual report due: | 31 Mar 2026 |
Business address: | 98 MAIN ST, BROAD BROOK, CT, 06016, United States |
Mailing address: | 98 MAIN ST, BROAD BROOK, CT, United States, 06016 |
ZIP code: | 06016 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | khamphiou1974@gmail.com |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Khamphiou Phimvongosa | Agent | 98 MAIN ST, BROAD BROOK, CT, 06016, United States | 1 MAIN ST, BROAD BROOK, CT, 06016, United States | +1 860-849-0766 | khamphiou1974@gmail.com | 98 MAIN ST, BROAD BROOK, CT, 06016, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KHAMPHIOU PHIMVONGSA | Officer | 98 MAIN STREET, BROAD BROOK, CT, 06016, United States | 1 MAIN ST, BROAD BROOK, CT, 06016, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013023186 | 2025-04-08 | - | Annual Report | Annual Report | - |
BF-0012099467 | 2024-03-18 | - | Annual Report | Annual Report | - |
BF-0011299007 | 2023-03-13 | - | Annual Report | Annual Report | - |
BF-0010357119 | 2023-03-08 | - | Annual Report | Annual Report | 2022 |
BF-0008496447 | 2021-08-04 | - | Annual Report | Annual Report | 2015 |
BF-0008496470 | 2021-08-04 | - | Annual Report | Annual Report | 2017 |
BF-0010033714 | 2021-08-04 | - | Annual Report | Annual Report | - |
BF-0008496464 | 2021-08-04 | - | Annual Report | Annual Report | 2020 |
BF-0008496453 | 2021-08-04 | - | Annual Report | Annual Report | 2019 |
BF-0008496477 | 2021-08-04 | - | Annual Report | Annual Report | 2014 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005180893 | Active | MUNICIPAL | 2023-12-11 | 2038-04-20 | AMENDMENT | |||||||||||||
|
Name | BROOK HOLDINGS LLC |
Role | Debtor |
Name | Town of East Windsor |
Role | Secured Party |
Parties
Name | BROOK HOLDINGS LLC |
Role | Debtor |
Name | Town of East Windsor |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
East Windsor | MAIN ST | 088/47/002// | 1.64 | 1564 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BROOK HOLDINGS LLC |
Sale Date | 2021-08-19 |
Sale Price | $175,000 |
Name | MORNEAUTL DOUANGMALA & |
Sale Date | 2021-03-04 |
Name | MORNEAULT DOUANGMALA |
Sale Date | 2021-03-04 |
Sale Price | $115,000 |
Name | UNITED BANK COMMERCIAL PROPERTIES, INC. |
Sale Date | 2018-05-24 |
Sale Price | $155,000 |
Name | KOUMLELIS PETER & MARIANNE |
Sale Date | 2007-02-01 |
Acct Number | 00791500 |
Assessment Value | $297,340 |
Appraisal Value | $424,770 |
Land Use Description | Four Family |
Zone | R-2 |
Land Assessed Value | $42,130 |
Land Appraised Value | $60,190 |
Parties
Name | MOSHER DAVID CHARLES |
Sale Date | 2022-07-01 |
Sale Price | $443,000 |
Name | PHIMVONGSA KHAMPHIOU |
Sale Date | 2021-05-24 |
Name | BROOK HOLDINGS LLC |
Sale Date | 2020-08-25 |
Sale Price | $235,000 |
Name | FOSTER SCOTT J |
Sale Date | 2008-08-06 |
Name | FOSTER SCOTT J & LINDA S |
Sale Date | 1979-06-28 |
Acct Number | 00804000 |
Assessment Value | $209,910 |
Appraisal Value | $299,880 |
Land Use Description | Commercial |
Zone | B-1 |
Land Assessed Value | $27,710 |
Land Appraised Value | $39,590 |
Parties
Name | BROOK HOLDINGS LLC |
Sale Date | 2021-08-19 |
Sale Price | $175,000 |
Name | MORNEAULT DOUANGMALA & |
Sale Date | 2021-03-04 |
Name | MORNEAULT DOUANGMALA |
Sale Date | 2021-03-04 |
Sale Price | $115,000 |
Name | UNITED BANK COMMERCIAL PROPERTIES, INC. |
Sale Date | 2018-05-24 |
Sale Price | $155,000 |
Name | KOUMLELIS PETER & MARIANNE |
Sale Date | 2007-02-01 |
Sale Price | $280,000 |
Acct Number | 00792500 |
Assessment Value | $212,390 |
Appraisal Value | $303,400 |
Land Use Description | Commercial |
Zone | B-2 |
Land Assessed Value | $50,040 |
Land Appraised Value | $71,480 |
Parties
Name | BROOK HOLDINGS LLC |
Sale Date | 2013-04-23 |
Name | PHIMVONGSA PHOUTHASINH |
Sale Date | 2008-09-08 |
Sale Price | $159,900 |
Name | BURNHAM JOHN L & DANIEL F |
Sale Date | 2007-01-23 |
Sale Price | $192,500 |
Name | REED AMY L |
Sale Date | 2003-11-12 |
Name | CERNY AMY L |
Sale Date | 2003-04-02 |
Sale Price | $200,000 |
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