Search icon

BROOKS HOLDINGS LLC

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

Company Details

Entity Name: BROOKS HOLDINGS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jan 2014
Business ALEI: 1129808
Annual report due: 31 Mar 2026
Business address: 12 PINE HILL AVE EXT., NORWALK, CT, 06855, United States
Mailing address: 12 PINE HILL AVE EXT., NORWALK, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: derjeanne@aol.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JEFFREY P. DEROSA Officer 12 PINE HILL EXT, NORWALK, CT, 06855, United States 12 PINE HILL AVE. EXT., NORWALK, CT, 06855, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARC J. GRENIER Agent 25 Belden Ave, Norwalk, CT, 06850-3303, United States 25 Belden Ave, Norwalk, CT, 06850-3303, United States +1 203-846-9585 Derjeanne@aol.com 242 FRANKLIN STREET EST, DANBURY, CT, 06811, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013035831 2025-03-04 - Annual Report Annual Report -
BF-0012329653 2024-03-12 - Annual Report Annual Report -
BF-0011319055 2023-02-05 - Annual Report Annual Report -
BF-0010400562 2022-02-27 - Annual Report Annual Report 2022
0007218766 2021-03-11 - Annual Report Annual Report 2021
0006847147 2020-03-24 - Annual Report Annual Report 2020
0006478412 2019-03-20 - Annual Report Annual Report 2019
0006121192 2018-03-13 - Annual Report Annual Report 2018
0005746766 2017-01-21 - Annual Report Annual Report 2017
0005506718 2016-03-07 - 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 458 BROOKS ST #460 48/1732/1// 0.11 15203 Source Link
Acct Number RF-0010130
Assessment Value $154,220
Appraisal Value $220,320
Land Use Description Mix Use Comm
Zone RC
Neighborhood NC3
Land Assessed Value $79,490
Land Appraised Value $113,560

Parties

Name BROOKS HOLDINGS LLC
Sale Date 2014-01-29
Sale Price $65,000
Name WATERFALL VICTORIA MORTGAGE TRUST
Sale Date 2013-07-23
Name FARIS JAMES A
Sale Date 2006-03-29
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