Entity Name: | BREWSTER HOLDINGS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 05 Jun 2018 |
Business ALEI: | 1275303 |
Annual report due: | 31 Mar 2025 |
Business address: | 100 MAIN STREET, CANAAN, CT, 06031, United States |
Mailing address: | 306 EAST 61ST STREET, NEW YORK, NY, United States, 10065 |
ZIP code: | 06031 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | evail@ackerlybrown.com |
NAICS
449129 All Other Home Furnishings RetailersThis U.S. industry comprises establishments primarily engaged in retailing new home furnishings (except furniture, floor coverings, and window treatments). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
BRUCE B. WILLIAMS | Officer | 306 EAST 61ST STREET, NEW YORK, NY, 10065, United States | 306 EAST 61ST STREET, NEW YORK, NY, 10065, United States |
Name | Role |
---|---|
ACKERLY BROWN LLP | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012194617 | 2024-03-15 | - | Annual Report | Annual Report | - |
BF-0011220903 | 2024-03-15 | - | Annual Report | Annual Report | - |
BF-0010317624 | 2024-03-15 | - | Annual Report | Annual Report | 2022 |
0007206576 | 2021-03-05 | - | Annual Report | Annual Report | 2021 |
0007206573 | 2021-03-05 | - | Annual Report | Annual Report | 2020 |
0006484758 | 2019-03-22 | - | Annual Report | Annual Report | 2019 |
0006204410 | 2018-06-21 | 2018-06-21 | Interim Notice | Interim Notice | - |
0006195358 | 2018-06-05 | 2018-06-05 | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4118437205 | 2020-04-27 | 0156 | PPP | 100 Main St PO Box 134, Falls Village, CT, 06031 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Canaan | 100 MAIN ST | 16//117// | 0.45 | 557 | Source Link | |||||||||||||||||||||||||||||||||||||||
|
Name | BREWSTER HOLDINGS, LLC |
Sale Date | 2018-09-13 |
Sale Price | $110,000 |
Name | SALISBURY BANK & TRUST COMPANY |
Sale Date | 2017-03-06 |
Sale Price | $252,490 |
Name | MOORE JAY M EST OF |
Sale Date | 1985-03-19 |
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