Search icon

BBR HOUSING, LLC

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

Company Details

Entity Name: BBR HOUSING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jun 2015
Business ALEI: 1178387
Annual report due: 31 Mar 2026
Business address: 146 Barlow Mountain Rd, Ridgefield, CT, 06877-1905, United States
Mailing address: PO Box 993, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: JAMASSOC@AOL.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
JACQUELINE A. HOGAN Agent 146 Barlow Mountain Rd, Ridgefield, CT, 06877-1905, United States PO Box 993, Ridgefield, CT, 06877, United States +1 203-438-9156 JAMASSOC@AOL.COM 146 Barlow Mountain Rd, Ridgefield, CT, 06877-1905, United States

Officer

Name Role Business address Phone E-Mail Residence address
JACQUELINE A. HOGAN Officer 146 Barlow Mountain Rd, Ridgefield, CT, 06877-1905, United States +1 203-438-9156 JAMASSOC@AOL.COM 146 Barlow Mountain Rd, Ridgefield, CT, 06877-1905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013050665 2025-02-09 - Annual Report Annual Report -
BF-0012418313 2024-09-10 - Annual Report Annual Report -
BF-0011212741 2023-06-23 - Annual Report Annual Report -
BF-0010325317 2023-06-23 - Annual Report Annual Report 2022
BF-0009318257 2021-08-23 - Annual Report Annual Report 2016
BF-0009318256 2021-08-23 - Annual Report Annual Report 2020
BF-0009318254 2021-08-23 - Annual Report Annual Report 2017
BF-0009318253 2021-08-23 - Annual Report Annual Report 2018
BF-0009318255 2021-08-23 - Annual Report Annual Report 2019
BF-0009934907 2021-08-23 - Annual Report Annual Report -
See something incorrect or outdated?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