Search icon

BRENDAN SPRING GLEN INVESTORS LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BRENDAN SPRING GLEN INVESTORS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Aug 2014
Business ALEI: 1152334
Annual report due: 31 Mar 2026
Business address: 2 Enterprise Dr Ste 406, Shelton, CT, 06484-4657, United States
Mailing address: 2 Enterprise Dr Ste 406, Shelton, CT, United States, 06484-4657
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: agallucci@navarinoproperty.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
NAVCAPMAN LLC Officer 1023 MAIN STREET, 2ND FLOOR, BRIDGEPORT, CT, 06604, United States -
NAVARINO TURNBERRY BSG SPONSOR LLC Officer 2 ENTERPRISE DRIVE SUITE 406, SHELTON, CT, 06484, United States 1023 MAIN STREET, 2ND FLOOR, BRIDGEPORT, CT, 06604, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NEIL A. LIPPMAN Agent 200 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States 200 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States +1 203-496-5260 agallucci@navarinoproperty.com 144 RED OAK ROAD, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013041874 2025-02-11 - Annual Report Annual Report -
BF-0012240339 2024-03-07 - Annual Report Annual Report -
BF-0011193484 2023-02-01 - Annual Report Annual Report -
BF-0010260580 2022-03-31 - Annual Report Annual Report 2022
0007251729 2021-03-23 - Annual Report Annual Report 2021
0006949414 2020-07-20 - Annual Report Annual Report 2020
0006505408 2019-03-28 - Annual Report Annual Report 2019
0006172377 2018-05-01 - Annual Report Annual Report 2017
0006172374 2018-05-01 - Annual Report Annual Report 2015
0006172376 2018-05-01 - Annual Report Annual Report 2016
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