Search icon

BROOKSTONE HOMES, LLC

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

Company Details

Entity Name: BROOKSTONE HOMES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Feb 2015
Business ALEI: 1167210
Annual report due: 31 Mar 2026
Business address: 777 Chestnut Ridge Road, Chestnut Ridge, NY, 10977, United States
Mailing address: 777 Chestnut Ridge Road, Suite 301, Chestnut Ridge, NY, United States, 10977
Place of Formation: CONNECTICUT
E-Mail: sol@eatonspringsllc.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SOL LIPSCHITZ Agent 777 Chestnut Ridge Road, Chestnut Ridge, NY, 10977, United States 3 FOREST PARK DRIVE, FARMINGTON, CT, 06032, United States +1 203-580-1120 sol@eatonspringsllc.com 3 FOREST PARK DRIVE, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Phone E-Mail Residence address
SOL LIPSCHITZ Officer 3 FOREST PARK DRIVE, FARMINGTON, CT, 06032, United States +1 203-580-1120 sol@eatonspringsllc.com 3 FOREST PARK DRIVE, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013049125 2025-03-05 - Annual Report Annual Report -
BF-0012417221 2024-02-01 - Annual Report Annual Report -
BF-0011209156 2023-01-19 - Annual Report Annual Report -
BF-0010197198 2022-04-10 - Annual Report Annual Report 2022
0007282813 2021-04-05 - Annual Report Annual Report 2021
0007022731 2020-11-19 2020-11-19 Interim Notice Interim Notice -
0007023177 2020-11-19 2020-11-19 Change of Agent Agent Change -
0006749507 2020-02-06 - Annual Report Annual Report 2020
0006496147 2019-03-26 - Annual Report Annual Report 2018
0006496154 2019-03-26 - Annual Report Annual Report 2019

Debts and Liens

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
0005072204 Active OFS 2022-05-27 2025-05-01 AMENDMENT

Parties

Name BROOKSTONE HOMES, LLC
Role Debtor
Name FANNIE MAE
Role Secured Party
0005019974 Active OFS 2021-08-27 2025-05-01 AMENDMENT

Parties

Name BROOKSTONE HOMES, LLC
Role Debtor
Name FANNIE MAE
Role Secured Party
0003355427 Active OFS 2020-02-25 2025-05-01 AMENDMENT

Parties

Name BROOKSTONE HOMES, LLC
Role Debtor
Name FANNIE MAE
Role Secured Party
0003053094 Active OFS 2015-05-01 2025-05-01 ORIG FIN STMT

Parties

Name BROOKSTONE HOMES, LLC
Role Debtor
Name FANNIE MAE
Role Secured Party

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
West Hartford 114 HILLCREST AVENUE H16/2701/114// - - Source Link
Assessment Value $4,515,770
Appraisal Value $6,451,100
Land Use Description Comm Apts
Zone RM-1
Land Assessed Value $1,596,000
Land Appraised Value $2,280,000

Parties

Name BROOKSTONE HOMES DE LLC
Sale Date 2022-05-11
Name BROOKSTONE HOMES CT LLC
Sale Date 2021-08-16
Sale Price $12,878,839
Name BROOKSTONE HOMES, LLC
Sale Date 2015-04-30
Sale Price $12,800,000
Name BROOKSTONE COURT LLC
Sale Date 1994-05-02
Sale Price $1
Name NFRC IV, INC.
Sale Date 1992-04-03
Sale Price $1
West Hartford 5 STEVEN STREET H16/5261/5// - - Source Link
Assessment Value $5,237,750
Appraisal Value $7,482,500
Land Use Description Comm Apts
Zone RM-1
Land Assessed Value $1,764,000
Land Appraised Value $2,520,000

Parties

Name BROOKSTONE HOMES DE LLC
Sale Date 2022-05-11
Name BROOKSTONE HOMES CT LLC
Sale Date 2021-08-16
Sale Price $12,878,839
Name BROOKSTONE HOMES, LLC
Sale Date 2015-04-30
Sale Price $12,800,000
Name BROOKSTONE COURT LLC
Sale Date 1994-05-02
Sale Price $1
Name NFRC IV, INC.
Sale Date 1992-04-03
Sale Price $1

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_20-cv-01688 Judicial Publications 28:1332 Diversity-Breach of Contract Other Contract Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Alabama Brook #2 LLC
Role Defendant
Name Alabama Brook LLC
Role Defendant
Name AUSTIN HEIGHTS CT LLC
Role Defendant
Name Ari Bousbib
Role Defendant
Name BRIARWOOD HILLS LLC
Role Defendant
Name BROOKSTONE HOMES, LLC
Role Defendant
Name BUNKER HILL PROPERTIES LLC
Role Defendant
Name CT DEROS LLC
Role Defendant
Name CT KARKA LLC
Role Defendant
Name DIAMOND COURT CT, LLC
Role Defendant
Name FARMINGTON REAL ESTATE HOLDINGS, LLC
Role Defendant
Name FIELDSIDE APARTMENTS, LLC
Role Defendant
Name FOREST PARK APARTMENT HOMES, LLC
Role Defendant
Name FOREST PARK OFFICE GREEN, LLC
Role Defendant
Name HUNTERS CROSSING, LLC
Role Defendant
Name Helene Irrmann-Bousbib
Role Defendant
Name IVY WOODS CT, LLC
Role Defendant
Name Meknes LLC
Role Defendant
Name NORTH HAVEN APTS LLC
Role Defendant
Name OAKRIDGE REALTY, LLC
Role Defendant
Name Orohena LLC
Role Defendant
Name PINE MEADOW TOWNHOUSE, LLC
Role Defendant
Name RENWOOD APARTMENTS, LLC
Role Defendant
Name RENWOOD REAL ESTATE HOLDINGS, LLC
Role Defendant
Name SERAMONTE ESTATES AB, LLC
Role Defendant
Name SERAMONTE ESTATES, LLC
Role Defendant
Name VALLEY VIEW TOWNHOUSE, LLC
Role Defendant
Name WATERBURY PLAZA, LLC
Role Defendant
Name DETAILMANAGEMENT LLC
Role Plaintiff
Name ELITE INVESTMENT PROPERTIES INC.
Role Plaintiff
Name MERCO HOLDINGS, LLC
Role Plaintiff
Name David Merenstein
Role Plaintiff
Name Esther Merenstein
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_20-cv-01688-0
Date 2022-03-07
Notes ORDER: For the reasons set forth in the attached ruling, the defendants' motion to dismiss 28 is granted as to counts 1-17 and 22-23 and denied as to counts 18 and 24-26. Signed by Judge Michael P. Shea on 3/7/22. (Constantine, A.)
View View File
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