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 |
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 | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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 | |||||||||||||
|
Name | BROOKSTONE HOMES, LLC |
Role | Debtor |
Name | FANNIE MAE |
Role | Secured Party |
Parties
Name | BROOKSTONE HOMES, LLC |
Role | Debtor |
Name | FANNIE MAE |
Role | Secured Party |
Parties
Name | BROOKSTONE HOMES, LLC |
Role | Debtor |
Name | FANNIE MAE |
Role | Secured Party |
Parties
Name | BROOKSTONE HOMES, LLC |
Role | Debtor |
Name | FANNIE MAE |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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