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 |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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