Entity Name: | BRANDAO PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Dec 2016 |
Business ALEI: | 1224350 |
Annual report due: | 31 Mar 2026 |
Business address: | 50 PROGRESS CIRCLE, NEWINGTON, CT, 06111, United States |
Mailing address: | 50 PROGRESS CIRCLE, NEWINGTON, CT, United States, 06111 |
ZIP code: | 06111 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | sarinalisa@yahoo.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
REMBISH & LASARACINA, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
EDUARDO BRANDAO | Officer | 50 PROGRESS CIRCLE, NEWINGTON, CT, 06111, United States | 12 WEST RIDGE DRIVE, ROCKY HILL, CT, 06067, United States |
SARINA L. GRIFFO-BRANDAO | Officer | 50 PROGRESS CIRCLE, NEWINGTON, CT, 06111, United States | 12 WEST RIDGE DRIVE, ROCKY HILL, CT, 06067, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013067930 | 2025-03-10 | - | Annual Report | Annual Report | - |
BF-0012253347 | 2024-03-18 | - | Annual Report | Annual Report | - |
BF-0011462188 | 2023-03-21 | - | Annual Report | Annual Report | - |
BF-0010212328 | 2022-03-25 | - | Annual Report | Annual Report | 2022 |
BF-0009781645 | 2021-07-02 | - | Annual Report | Annual Report | - |
0006858688 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006498768 | 2019-03-27 | - | Annual Report | Annual Report | 2019 |
0006063287 | 2018-02-08 | - | Annual Report | Annual Report | 2017 |
0006063304 | 2018-02-08 | - | Annual Report | Annual Report | 2018 |
0005717332 | 2016-12-05 | 2016-12-05 | Business Formation | Certificate of Organization | - |
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 | Unique Id | Size | url | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Farmington | 187 MAIN ST - UNION -189 | 11650187 | 0.3100 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BRANDAO PROPERTIES, LLC |
Sale Date | 2017-06-09 |
Sale Price | $465,000 |
Name | WOOD GEORGE B & |
Sale Date | 1993-04-01 |
Sale Price | $160,000 |
Name | CT NOVA PROPERTIES, INC. |
Sale Date | 1993-03-02 |
Sale Price | $0 |
Name | WOOD GEORGE B & JO CAROL |
Sale Date | 1985-07-23 |
Sale Price | $125,000 |
Name | MALONEY WILLIAM P & LYNN W |
Sale Date | 1978-06-22 |
Sale Price | $55,500 |
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