Search icon

BRENNAN PROPERTY COMPANY, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: BRENNAN PROPERTY COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 25 Oct 2017
Business ALEI: 1253579
Annual report due: 31 Mar 2024
Business address: 338 Sturges Rd, Fairfield, CT, 06824-4938, United States
Mailing address: PO BOX 577, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mike@brennanpropertyco.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
RAYMOND RIZIO Agent 10 Sasco Hill Rd, Fairfield, CT, 06824-5600, United States 10 Sasco Hill Rd, Fairfield, CT, 06824-5600, United States +1 203-255-9928 ray@russorizio.com 931 OLD POST RD, FAIRFIELD, CT, 06824, United States

Officer

Name Role Residence address
MICHAEL P. BRENNAN Officer CT, 338 STURGES RD, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011343551 2023-05-17 - Annual Report Annual Report -
BF-0010345545 2023-05-17 - Annual Report Annual Report 2022
0007134653 2021-02-08 - Annual Report Annual Report 2021
0006850297 2020-03-26 - Annual Report Annual Report 2020
0006494882 2019-03-26 - Annual Report Annual Report 2019
0006110725 2018-03-07 - Annual Report Annual Report 2018
0005953574 2017-10-25 2017-10-25 Business Formation Certificate of Organization -

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
Fairfield 808 MILL PLAIN ROAD 179/69/// - 14912 Source Link
Acct Number 01838
Assessment Value $382,550
Appraisal Value $546,500
Land Use Description 3 Family
Zone A
Neighborhood 0073
Land Assessed Value $256,480
Land Appraised Value $366,400

Parties

Name BRENNAN PROPERTY COMPANY, LLC
Sale Date 2019-03-05
Name BRENNAN MICHAEL P
Sale Date 2019-03-05
Name BRENNAN THOMAS M
Sale Date 2019-03-05
Name MARRIN, L.L.C.
Sale Date 2007-09-13
Name BRENNAN THOMAS M
Sale Date 1998-02-24
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