Search icon

Brick Properties II, LLC

Company Details

Entity Name: Brick Properties II, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jun 2023
Business ALEI: 2809889
Annual report due: 31 Mar 2026
NAICS code: 531110 - Lessors of Residential Buildings and Dwellings
Business address: 53 Clear Lake Rd, North Branford, CT, 06471-1575, United States
Mailing address: PO Box 26022, West Haven, CT, United States, 06516
ZIP code: 06471
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: brickpropertiesiict@gmail.com
E-Mail: brickpropertiesct@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Paul Kaplan Agent 1948 Chapel St, New Haven, CT, 06515-2211, United States 1948 Chapel St, New Haven, CT, 06515-2211, United States +1 203-389-9100 paul@attorneypaulkaplan.com 1948 Chapel Street, New Haven, CT, 06515, United States

Officer

Name Role Residence address
Richard Caldwell Officer 53 Clear Lake Rd, North Branford, CT, 06471-1575, United States

History

Type Old value New value Date of change
Name change Bick Properties II, LLC Brick Properties II, LLC 2023-06-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012444109 2024-01-15 No data Annual Report Annual Report No data
BF-0011866478 2023-06-27 2023-06-27 Name Change Amendment Certificate of Amendment No data
BF-0011862330 2023-06-23 No data Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website