Search icon

BRADY WHITE PROPERTIES, LLC

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

Company Details

Entity Name: BRADY WHITE PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Dec 2018
Business ALEI: 1292576
Annual report due: 31 Mar 2026
Business address: 19 Misty Meadow Rd, Burlington, CT, 06013-2229, United States
Mailing address: 19 Misty Meadow Rd, Burlington, CT, United States, 06013-2229
ZIP code: 06013
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: brady.white@reacreadyllc.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDDIE BRADY WHITE JR Agent 35A SOUTH HIGH ST, NEW BRITAIN, CT, 06051, United States 19 Misty Meadow Rd, Burlington, CT, 06013-2229, United States +1 860-550-5049 brady.white@reacreadyllc.com 51 CLOVERCREST ROAD, WETHERSFIELD, CT, 06109, United States

Officer

Name Role Business address Residence address
EDDIE BRADY WHITE Officer 35A SOUTH HIGH ST, NEW BRITAIN, CT, 06051, United States 51 CLOVERCREST ROAD, WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013105780 2025-03-10 - Annual Report Annual Report -
BF-0012346293 2024-01-23 - Annual Report Annual Report -
BF-0011247168 2023-02-05 - Annual Report Annual Report -
BF-0010248809 2022-03-01 - Annual Report Annual Report 2022
0007190284 2021-02-25 - Annual Report Annual Report 2021
0006950293 2020-07-21 - Annual Report Annual Report 2020
0006477996 2019-03-19 - Annual Report Annual Report 2019
0006380441 2019-02-12 2019-02-12 Change of Agent Address Agent Address Change -
0006289451 2018-12-05 2018-12-05 Business Formation Certificate of Organization -

Debts and Liens

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
0003396235 Active OFS 2020-08-03 2025-08-03 ORIG FIN STMT

Parties

Name BRADY WHITE PROPERTIES, LLC
Role Debtor
Name WEBSTER BANK, NA
Role Secured Party

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
New Britain 33 SOUTH HIGH ST C8B/15/// 0.21 1402 Source Link
Acct Number 80800033
Assessment Value $314,510
Appraisal Value $449,300
Land Use Description 4 Family
Zone RO
Neighborhood 106
Land Assessed Value $36,330
Land Appraised Value $51,900

Parties

Name BRADY WHITE PROPERTIES, LLC
Sale Date 2019-12-09
Name WHITE EDDIE B
Sale Date 2019-02-28
Sale Price $110,000
Name HOUSING + URBAN DEVELOPMENT
Sale Date 2018-07-27
Name M + T BANK
Sale Date 2017-08-29
Name HOUSING + URBAN DEVELOPMENT
Sale Date 2017-05-25
Name M + T BANK
Sale Date 2016-06-07
Name M + T BANK
Sale Date 2016-04-29
Name CUSHING KENNETH
Sale Date 2004-07-14
Sale Price $145,000
Name LAMACHIA WILLIAM A & RUTHANN J
Sale Date 2002-05-23
Sale Price $107,500
Name REMECKI LINDA
Sale Date 2001-12-07
Name RAMECKI ROBERT
Sale Date 1997-04-25
Sale Price $40,000
Name HOLLANDER FREDERIC P &
Sale Date 1983-12-01
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