Search icon

BROOKLAWN OFFICES LLC

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

Company Details

Entity Name: BROOKLAWN OFFICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Nov 2012
Business ALEI: 1090178
Annual report due: 31 Mar 2026
Business address: 90 BROOKLAWN AVE, BRIDGEPORT, CT, 06604, United States
Mailing address: 90 BROOKLAWN AVE, BRIDGEPORT, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: SAM@BARUCHASSOCIATES.COM

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
TATIANA AGABABAEVA Officer 90 BROOKLAWN AVE, BRIDGEPORT, CT, 06604, United States - - 2352 OCEAN PKWY, BROOKLYN, NY, 11223, United States
STANISLAV GINTAUTAS Officer 90 BROOKLAWN AVE, BRIDGEPORT, CT, 06604, United States +1 646-247-1082 sam@baruchassociates.com 1127 WEST MAIN ST, STE 2A, WATERBURY, CT, 06708, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STANISLAV GINTAUTAS Agent 90 BROOKLAWN AVE, BRIDGEPORT, CT, 06604, United States 90 BROOKLAWN AVE, BRIDGEPORT, CT, 06604, United States +1 646-247-1082 sam@baruchassociates.com 1127 WEST MAIN ST, STE 2A, WATERBURY, CT, 06708, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013023443 2025-02-25 - Annual Report Annual Report -
BF-0012100512 2024-01-11 - Annual Report Annual Report -
BF-0011300766 2023-01-18 - Annual Report Annual Report -
BF-0010274576 2022-04-05 - Annual Report Annual Report 2022
0007057325 2021-01-07 - Annual Report Annual Report 2021
0006861460 2020-03-31 - Annual Report Annual Report 2020
0006783879 2020-02-25 - Annual Report Annual Report 2019
0006343611 2019-01-29 - Annual Report Annual Report 2018
0006027598 2018-01-23 - Annual Report Annual Report 2017
0005665074 2016-10-04 - Annual Report Annual Report 2016

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 90 BROOKLAWN AV 33/1306/3// 0.43 10652 Source Link
Acct Number RB-0105630
Assessment Value $361,270
Appraisal Value $516,110
Land Use Description Res Style Com
Zone RA
Neighborhood NC1
Land Assessed Value $172,230
Land Appraised Value $246,040

Parties

Name BROOKLAWN OFFICES LLC
Sale Date 2013-04-18
Sale Price $255,131
Name BROOKLAWN SUITES, LLC
Sale Date 2011-09-01
Name BIRD DENNIS J & LOIS
Sale Date 1999-10-07
Stratford 937 STRATFORD AVE 40/812/13/937-1/ - 17179 Source Link
Acct Number 1635500
Assessment Value $46,760
Appraisal Value $66,800
Land Use Description Off Condo
Neighborhood 100

Parties

Name A-SMILE LLC
Sale Date 2019-04-18
Sale Price $50,000
Name BROOKLAWN OFFICES LLC
Sale Date 2019-04-18
Name AGABABAEV MARK &
Sale Date 2011-09-29
Sale Price $45,000
Name JAH COMMERCIAL INC
Sale Date 2011-05-17
Name DOWLING RICHARD J
Sale Date 2004-08-06
Sale Price $95,000
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